About

Registered Number: 05603015
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Salisburyhouse 1 Bluecoats Avenue, Hertford, Herts, SG14 1PB

 

Enactor Ltd was setup in 2005, it's status is listed as "Active". We don't know the number of employees at this company.

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.