ENGA LIMITED
MEADOW LANE SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2TJ

Company number 02453049
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address UNIT 33 CLARENDON CENTRE, SALISBURY BUSINESS PARK DAIRY, MEADOW LANE SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2,250,000 . The most likely internet sites of ENGA LIMITED are www.enga.co.uk, and www.enga.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Enga Limited is a Private Limited Company. The company registration number is 02453049. Enga Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Enga Limited is Unit 33 Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. . MOORE STEPHENS (SOUTH) LLP is a Secretary of the company. GUY, Digby Coulson is a Director of the company. KOSKULL, Anders Johan Magnus is a Director of the company. KOSKULL, Johan Gustav Claes is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Secretary RYSAFFE SECRETARIES has been resigned. Director ASKERT, Bjorn Axel has been resigned. Director KOSKULL, Gustav Anders Carl has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MOORE STEPHENS (SOUTH) LLP
Appointed Date: 25 May 2007

Director
GUY, Digby Coulson
Appointed Date: 28 November 2005
78 years old

Director

Director
KOSKULL, Johan Gustav Claes
Appointed Date: 01 January 1999
48 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 17 December 2003

Secretary
RYSAFFE SECRETARIES
Resigned: 24 May 2007
Appointed Date: 17 December 2003

Director
ASKERT, Bjorn Axel
Resigned: 31 December 2004
86 years old

Director
KOSKULL, Gustav Anders Carl
Resigned: 01 October 1998
Appointed Date: 15 December 1993
52 years old

Persons With Significant Control

Mr Digby Coulson Guy
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

ENGA LIMITED Events

13 Jan 2017
Confirmation statement made on 15 December 2016 with updates
20 May 2016
Accounts for a small company made up to 31 December 2015
13 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,250,000

05 Oct 2015
Registration of charge 024530490003, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

12 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 87 more events
25 Jan 1990
Memorandum and Articles of Association

25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Registered office changed on 25/01/90 from: 31 corsham street london N1 6DR

11 Jan 1990
Company name changed charnbay LIMITED\certificate issued on 12/01/90
15 Dec 1989
Incorporation

ENGA LIMITED Charges

29 September 2015
Charge code 0245 3049 0003
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Energiekontor UK LTD
Description: All and whole the lands and farm of upper beoch extending…
17 September 2014
Charge code 0245 3049 0002
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Banks Renewables (Kype Muir Windfarm) Limited
Description: All and whole the subjects in under t/no LAN134592 and…
6 April 2005
A standard security which was presented for registration in scotland on the 18TH april 2005 and
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Amec Project Investments Limited
Description: The lands and farm of upper beoch ayr extending to 1669.26…