About

Registered Number: 07507472
Date of Incorporation: 27/01/2011 (13 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Clock House, High Street, Wrington, North Somerset, BS40 5QA

 

Enhance Energy Solutions Ltd was registered on 27 January 2011 and has its registered office in Wrington, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. Avery, Neil Malcolm, Jenkins, Elinor Sian, Morgan, Daniel Joseph, Rose, Kristian Vaughan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Neil Malcolm 27 January 2011 30 June 2014 1
JENKINS, Elinor Sian 07 September 2015 15 June 2017 1
MORGAN, Daniel Joseph 29 July 2013 30 May 2014 1
ROSE, Kristian Vaughan 27 January 2011 03 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
LIQ03 - N/A 14 August 2019
LIQ02 - N/A 23 April 2018
LIQ01 - N/A 10 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 07 September 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 25 June 2015
AD01 - Change of registered office address 25 June 2015
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 22 May 2014
AA01 - Change of accounting reference date 06 March 2014
AA01 - Change of accounting reference date 22 January 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 13 June 2013
CERTNM - Change of name certificate 04 June 2013
SH01 - Return of Allotment of shares 28 May 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 February 2012
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.