About

Registered Number: 05603015
Date of Incorporation: 25/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Salisburyhouse 1 Bluecoats Avenue, Hertford, Herts, SG14 1PB

 

Enactor Ltd was founded on 25 October 2005 and are based in Hertford, Herts. Currently we aren't aware of the number of employees at the the organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARRELL, Alexandra Jane 25 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 15 September 2016
SH06 - Notice of cancellation of shares 30 November 2015
SH03 - Return of purchase of own shares 30 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 October 2015
SH01 - Return of Allotment of shares 10 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 14 September 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 07 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 03 February 2007
225 - Change of Accounting Reference Date 06 January 2007
363s - Annual Return 16 November 2006
MEM/ARTS - N/A 25 April 2006
CERTNM - Change of name certificate 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.