Enablelink Ltd was founded on 23 October 2007 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 9 directors listed as Millard, Royston Christopher, Long, Joshua Joseph, Millard, Royston Christopher, Fraser Macmamara, Charles Valentine, Millard, Benjamin John, Pearson, Kevin George, Penn, Charles Terence, Skitt, Stuart Ryan, Stanley, Bert for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Joshua Joseph | 13 January 2017 | - | 1 |
MILLARD, Royston Christopher | 18 September 2008 | - | 1 |
MILLARD, Benjamin John | 23 October 2007 | 21 May 2010 | 1 |
PEARSON, Kevin George | 20 November 2014 | 01 November 2015 | 1 |
PENN, Charles Terence | 20 November 2014 | 01 December 2017 | 1 |
SKITT, Stuart Ryan | 01 July 2019 | 25 February 2020 | 1 |
STANLEY, Bert | 18 September 2008 | 21 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLARD, Royston Christopher | 01 May 2015 | - | 1 |
FRASER MACMAMARA, Charles Valentine | 23 October 2007 | 01 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AA01 - Change of accounting reference date | 24 October 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
PSC04 - N/A | 06 February 2019 | |
CH01 - Change of particulars for director | 06 February 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 26 October 2018 | |
PSC04 - N/A | 26 October 2018 | |
AA - Annual Accounts | 03 January 2018 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
CS01 - N/A | 02 November 2017 | |
PSC04 - N/A | 02 November 2017 | |
AP01 - Appointment of director | 24 January 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 19 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AP03 - Appointment of secretary | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
CH03 - Change of particulars for secretary | 04 November 2014 | |
CH01 - Change of particulars for director | 04 November 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 13 November 2012 | |
CH01 - Change of particulars for director | 13 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
CH03 - Change of particulars for secretary | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 August 2012 | |
RP04 - N/A | 07 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AD01 - Change of registered office address | 24 January 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA01 - Change of accounting reference date | 28 July 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AR01 - Annual Return | 25 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
AR01 - Annual Return | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 28 July 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 27 March 2009 | |
363a - Annual Return | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
NEWINC - New incorporation documents | 23 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 August 2012 | Outstanding |
N/A |
Debenture | 25 August 2010 | Outstanding |
N/A |
Debenture | 07 December 2009 | Outstanding |
N/A |