About

Registered Number: 01203343
Date of Incorporation: 12/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 1-2 Lemon Villas Lemon Street, Truro, Cornwall, TR1 2NU,

 

Enelco Ltd was setup in 1975, it's status is listed as "Active". The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLENDYKE, Robert Lewis 23 June 2020 - 1
GILBERT, Jennifer Margaret Lewis N/A 30 September 1999 1
HALL, Martin John 06 April 2009 16 January 2014 1
JONES, Peter Desmond 04 April 1994 27 February 2009 1
JONES, Sarah Joanna N/A 07 July 2008 1
LEWIS, Norman N/A 18 July 2008 1
LEWIS, Thelma N/A 30 September 1999 1
RUSSELL, Nicholas Jonathan 28 August 2019 30 January 2020 1
STEPHENSON, Alan 06 April 2009 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
KEAL, Linda Ruth 04 January 2016 30 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 18 May 2020
MR04 - N/A 28 April 2020
TM02 - Termination of appointment of secretary 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 23 January 2020
AP01 - Appointment of director 28 August 2019
AD01 - Change of registered office address 23 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR01 - N/A 26 June 2019
CS01 - N/A 28 May 2019
MR01 - N/A 27 March 2019
AA - Annual Accounts 08 February 2019
SH06 - Notice of cancellation of shares 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
MR01 - N/A 04 July 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 07 June 2018
MR01 - N/A 26 February 2018
MR01 - N/A 26 February 2018
MR01 - N/A 26 February 2018
MR01 - N/A 22 February 2018
AA01 - Change of accounting reference date 06 February 2018
AA - Annual Accounts 31 December 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 May 2016
AP03 - Appointment of secretary 12 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 19 May 2015
AD01 - Change of registered office address 17 May 2015
MR04 - N/A 27 April 2015
RESOLUTIONS - N/A 21 April 2015
SH08 - Notice of name or other designation of class of shares 21 April 2015
AR01 - Annual Return 28 January 2015
MR01 - N/A 11 November 2014
MR04 - N/A 18 September 2014
AA - Annual Accounts 28 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
RESOLUTIONS - N/A 07 May 2013
AA01 - Change of accounting reference date 22 March 2013
RESOLUTIONS - N/A 18 February 2013
SH01 - Return of Allotment of shares 18 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 14 February 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AD01 - Change of registered office address 08 March 2011
AAMD - Amended Accounts 30 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 February 2009
353 - Register of members 05 February 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 04 February 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 13 February 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 20 January 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 26 February 1997
363s - Annual Return 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 07 March 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 22 February 1995
AA - Annual Accounts 07 July 1994
288 - N/A 22 April 1994
363s - Annual Return 24 February 1994
395 - Particulars of a mortgage or charge 17 September 1993
RESOLUTIONS - N/A 27 May 1993
CERTNM - Change of name certificate 26 May 1993
CERTNM - Change of name certificate 26 May 1993
MEM/ARTS - N/A 24 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 24 February 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 09 March 1988
288 - N/A 09 March 1988
363 - Annual Return 09 March 1988
288 - N/A 17 June 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 26 March 2019 Fully Satisfied

N/A

A registered charge 04 July 2018 Fully Satisfied

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

Debenture 06 April 2010 Fully Satisfied

N/A

Debenture 16 December 2009 Fully Satisfied

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Mortgage debenture 14 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.