About

Registered Number: 04644135
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Enable Ind. Holdings Ltd was setup in 2003, it has a status of "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Baker, Matthew Robert, Cooke, Michael, Hazell, Paull Nicholas, Deamer, Colette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Matthew Robert 24 March 2008 - 1
COOKE, Michael 24 March 2008 - 1
HAZELL, Paull Nicholas 01 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DEAMER, Colette 24 January 2003 20 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
SH03 - Return of purchase of own shares 09 September 2020
SH06 - Notice of cancellation of shares 15 August 2020
CS01 - N/A 28 January 2020
SH06 - Notice of cancellation of shares 30 October 2019
SH03 - Return of purchase of own shares 30 October 2019
SH06 - Notice of cancellation of shares 21 October 2019
SH06 - Notice of cancellation of shares 21 October 2019
SH06 - Notice of cancellation of shares 21 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 January 2019
SH03 - Return of purchase of own shares 17 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 January 2018
SH03 - Return of purchase of own shares 02 August 2017
SH03 - Return of purchase of own shares 02 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
SH06 - Notice of cancellation of shares 15 December 2015
AA - Annual Accounts 12 December 2015
SH03 - Return of purchase of own shares 14 September 2015
RESOLUTIONS - N/A 23 July 2015
RESOLUTIONS - N/A 23 July 2015
CC04 - Statement of companies objects 23 July 2015
SH08 - Notice of name or other designation of class of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
RESOLUTIONS - N/A 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH19 - Statement of capital 25 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 May 2012
CAP-SS - N/A 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
RESOLUTIONS - N/A 28 March 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CERTNM - Change of name certificate 24 February 2010
AD01 - Change of registered office address 02 February 2010
RESOLUTIONS - N/A 17 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 February 2009
225 - Change of Accounting Reference Date 18 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 14 May 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.