About

Registered Number: 03959037
Date of Incorporation: 29/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NP,

 

Enable International Ltd was registered on 29 March 2000 and are based in Stratford-Upon-Avon, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTT, Nigel Robert 29 March 2000 31 December 2014 1
SHORTT, Richard Meredith 29 March 2000 24 March 2006 1
VOCE, Ian Arthur 01 September 2000 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Paul 01 April 2011 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 17 September 2020
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 12 May 2020
CS01 - N/A 07 April 2020
PSC08 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC01 - N/A 13 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
RESOLUTIONS - N/A 11 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 April 2018
MR04 - N/A 11 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 April 2017
TM02 - Termination of appointment of secretary 09 March 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 07 September 2016
MR01 - N/A 24 August 2016
MR01 - N/A 17 August 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 April 2014
MR04 - N/A 28 October 2013
MR04 - N/A 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AR01 - Annual Return 18 April 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 28 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 April 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
CERTNM - Change of name certificate 09 August 2002
AA - Annual Accounts 13 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
363s - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 04 March 2002
AUD - Auditor's letter of resignation 05 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 29 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 02 April 2001
225 - Change of Accounting Reference Date 28 March 2001
395 - Particulars of a mortgage or charge 28 July 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 15 August 2016 Fully Satisfied

N/A

Legal charge 10 August 2012 Fully Satisfied

N/A

Debenture 07 August 2012 Fully Satisfied

N/A

Debenture 15 September 2011 Fully Satisfied

N/A

Debenture 29 May 2008 Fully Satisfied

N/A

Aircraft mortgage 10 August 2007 Fully Satisfied

N/A

Aircraft mortgage 19 November 2004 Fully Satisfied

N/A

Aircraft mortgage 15 May 2003 Fully Satisfied

N/A

Mortgage debenture 13 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.