About

Registered Number: 06406273
Date of Incorporation: 23/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Pitch Budden Road, Coseley, Bilston, West Midlands, WV14 8JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.