About

Registered Number: 04089692
Date of Incorporation: 13/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE

 

Enerco Doors & Loading Bay Solutions Ltd was founded on 13 October 2000 with its registered office in Hertfordshire. We do not know the number of employees at the company. The companies directors are White, Samantha, Webber, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Andrew John 13 October 2000 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Samantha 19 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
MR01 - N/A 09 April 2020
MR04 - N/A 10 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 October 2015
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 04 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 24 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 September 2008
169 - Return by a company purchasing its own shares 12 May 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 25 August 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
AA - Annual Accounts 31 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
363s - Annual Return 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
225 - Change of Accounting Reference Date 24 September 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
287 - Change in situation or address of Registered Office 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

Debenture 08 March 2005 Fully Satisfied

N/A

Debenture 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.