About

Registered Number: 00720661
Date of Incorporation: 05/04/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: Furze Place Sheepwash Lane, Burghclere, Newbury, Berkshire, RG20 9EA

 

Enborne Systems Ltd was registered on 05 April 1962 and has its registered office in Berkshire. We do not know the number of employees at this organisation. The companies directors are listed as Marriage, Caroline Dibley, Marriage, Oliver James Griffin, Marriage, Thomas Hugh, Ratazzi, Holly Charlotte, Griffin, Bertha Mary, Griffin, Reginald Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIAGE, Caroline Dibley 28 July 1997 - 1
MARRIAGE, Oliver James Griffin 30 September 2017 - 1
MARRIAGE, Thomas Hugh 30 September 2017 - 1
RATAZZI, Holly Charlotte 30 September 2017 - 1
GRIFFIN, Bertha Mary N/A 25 January 2014 1
GRIFFIN, Reginald Eric N/A 25 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 06 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
MR04 - N/A 14 December 2017
RESOLUTIONS - N/A 01 December 2017
AA - Annual Accounts 21 November 2017
PSC01 - N/A 01 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 22 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 15 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 31 July 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 28 July 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 07 July 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 14 September 1999
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 30 September 1998
287 - Change in situation or address of Registered Office 28 April 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 18 August 1995
RESOLUTIONS - N/A 11 January 1995
AUD - Auditor's letter of resignation 11 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 03 October 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 07 July 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 08 September 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 31 July 1987
CERTNM - Change of name certificate 11 June 1987
287 - Change in situation or address of Registered Office 03 February 1987
363 - Annual Return 05 October 1982
363 - Annual Return 04 October 1982
AA - Annual Accounts 04 October 1982
NEWINC - New incorporation documents 05 April 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.