ENZA 2005 LIMITED
WARRINGTON ENZA MOTORS (HOLDINGS) LIMITED

Hellopages » Cheshire » Warrington » WA3 6NN

Company number 02720766
Status Active
Incorporation Date 5 June 1992
Company Type Private Limited Company
Address THE ENZA BUILDING, LEACROFT ROAD RISLEY, WARRINGTON, CHESHIRE, WA3 6NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 13,793.1 ; Statement by Directors. The most likely internet sites of ENZA 2005 LIMITED are www.enza2005.co.uk, and www.enza-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Enza 2005 Limited is a Private Limited Company. The company registration number is 02720766. Enza 2005 Limited has been working since 05 June 1992. The present status of the company is Active. The registered address of Enza 2005 Limited is The Enza Building Leacroft Road Risley Warrington Cheshire Wa3 6nn. . JONES, Michael Peter is a Secretary of the company. JONES, Michael Peter is a Director of the company. KEMPSON, Brian Anthony is a Director of the company. REED, Roy Charles is a Director of the company. Secretary BARRETT, Nigel John has been resigned. Secretary BARRETT, Nigel John has been resigned. Secretary ELLIS, Peter Tennant has been resigned. Secretary SMITH, Gerry Vincent has been resigned. Secretary STEAD, John Thomas has been resigned. Secretary WEBB, James Keith has been resigned. Director BARRETT, Nigel John has been resigned. Director BROWN, Alec Charles has been resigned. Director CARO, Terence Everard has been resigned. Director ELGAR PARSONS, Russell has been resigned. Director ELLIS, Peter Tennant has been resigned. Director FOX, Steven Clifford has been resigned. Director GOSLING, Richard Neil has been resigned. Director MOORE, James Gilbert has been resigned. Director ROSS, John Allan has been resigned. Director SMITH, Gerry Vincent has been resigned. Director STEAD, John Thomas has been resigned. Director WEBB, James Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Michael Peter
Appointed Date: 30 June 2015

Director
JONES, Michael Peter
Appointed Date: 15 July 2014
62 years old

Director
KEMPSON, Brian Anthony
Appointed Date: 15 July 2014
61 years old

Director
REED, Roy Charles
Appointed Date: 01 August 2006
66 years old

Resigned Directors

Secretary
BARRETT, Nigel John
Resigned: 30 March 2012
Appointed Date: 23 August 2007

Secretary
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 22 February 1999

Secretary
ELLIS, Peter Tennant
Resigned: 24 June 1992
Appointed Date: 05 June 1992

Secretary
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006

Secretary
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012

Secretary
WEBB, James Keith
Resigned: 22 February 1999
Appointed Date: 24 June 1992

Director
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 22 February 1999
68 years old

Director
BROWN, Alec Charles
Resigned: 01 August 2006
Appointed Date: 24 June 1992
78 years old

Director
CARO, Terence Everard
Resigned: 22 February 1999
Appointed Date: 20 October 1992
94 years old

Director
ELGAR PARSONS, Russell
Resigned: 15 July 2014
Appointed Date: 22 August 2007
61 years old

Director
ELLIS, Peter Tennant
Resigned: 24 June 1992
Appointed Date: 05 June 1992
63 years old

Director
FOX, Steven Clifford
Resigned: 25 June 2015
Appointed Date: 08 October 2007
56 years old

Director
GOSLING, Richard Neil
Resigned: 30 June 2007
Appointed Date: 01 August 2006
53 years old

Director
MOORE, James Gilbert
Resigned: 24 June 1992
Appointed Date: 05 June 1992
81 years old

Director
ROSS, John Allan
Resigned: 01 August 2006
Appointed Date: 22 February 1999
75 years old

Director
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006
62 years old

Director
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012
67 years old

Director
WEBB, James Keith
Resigned: 22 February 1999
Appointed Date: 24 June 1992
87 years old

ENZA 2005 LIMITED Events

28 Jun 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13,793.1

29 Jan 2016
Statement by Directors
29 Jan 2016
Statement of capital on 29 January 2016
  • GBP 1

29 Jan 2016
Solvency Statement dated 31/12/15
...
... and 111 more events
09 Nov 1992
£ nc 10000/315384 19/10/92

27 Aug 1992
New secretary appointed;director resigned;new director appointed

27 Aug 1992
Secretary resigned;director resigned;new director appointed

29 Jul 1992
Company name changed offshelf 168 LTD\certificate issued on 29/07/92

05 Jun 1992
Incorporation

ENZA 2005 LIMITED Charges

2 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 17 November 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
25 October 1995
Deed of charge
Delivered: 27 October 1995
Status: Satisfied on 22 July 2014
Persons entitled: Ca Industrial Finance Limited
Description: All present and future contracts of lease or hire made by…