About

Registered Number: 03880490
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 4 Brunel Way, Fareham, Hampshire, PO15 5TX

 

Enfields Ltd was setup in 1999, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 25 July 2005
RESOLUTIONS - N/A 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 26 November 2003
363s - Annual Return 06 November 2003
AUD - Auditor's letter of resignation 18 May 2003
225 - Change of Accounting Reference Date 16 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
225 - Change of Accounting Reference Date 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 September 2006 Fully Satisfied

N/A

Debenture 06 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.