About

Registered Number: 02708351
Date of Incorporation: 21/04/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 11 Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE

 

Enigma Vehicle Systems Ltd was founded on 21 April 1992 and has its registered office in Southend On Sea, it's status is listed as "Active". We do not know the number of employees at this business. Keam-george, Lucy, Getto, Massimo, Keam George, Katie, Keam George, Simon, Petrone, Marco, Heffer, Alison Jayne, Keam George, Janice Lee, Baker, Robert, Heffer, Alan Leonard, Keam-george, Ian James, Keam-george, Janice Lee, Lloyd, Christopher James, Lloyd, Gillian Dorothy, Panigada, Giovanni, Petrone, Barbara, Wainwright, Adrian Neil, White, David Ian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETTO, Massimo 10 June 2014 - 1
KEAM GEORGE, Katie 10 June 2014 - 1
KEAM GEORGE, Simon 10 June 2014 - 1
PETRONE, Marco 10 June 2014 - 1
BAKER, Robert 01 July 1997 01 January 1998 1
HEFFER, Alan Leonard 23 February 1993 01 July 1994 1
KEAM-GEORGE, Ian James 01 July 1994 01 January 1998 1
KEAM-GEORGE, Janice Lee 01 October 2011 28 April 2017 1
LLOYD, Christopher James 22 April 1992 21 March 1993 1
LLOYD, Gillian Dorothy 01 October 2011 11 June 2014 1
PANIGADA, Giovanni 10 June 2014 30 November 2018 1
PETRONE, Barbara 10 June 2014 30 November 2018 1
WAINWRIGHT, Adrian Neil 01 July 1997 10 June 2010 1
WHITE, David Ian 01 April 2016 08 June 2018 1
Secretary Name Appointed Resigned Total Appointments
KEAM-GEORGE, Lucy 03 April 2017 - 1
HEFFER, Alison Jayne 31 December 1993 01 July 1994 1
KEAM GEORGE, Janice Lee 11 June 2014 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
PSC02 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
CH01 - Change of particulars for director 27 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 April 2018
PSC05 - N/A 13 April 2018
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AP03 - Appointment of secretary 12 April 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 07 November 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP03 - Appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 30 July 2014
AUD - Auditor's letter of resignation 23 June 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 April 2011
RESOLUTIONS - N/A 09 September 2010
MAR - Memorandum and Articles - used in re-registration 09 September 2010
CERT10 - Re-registration of a company from public to private 09 September 2010
RR02 - Application by a public company for re-registration as a private limited company 09 September 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 14 April 2009
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 16 April 2007
353 - Register of members 16 April 2007
AA - Annual Accounts 15 March 2007
287 - Change in situation or address of Registered Office 16 January 2007
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 13 August 2004
RESOLUTIONS - N/A 29 July 2004
CERT7 - Re-registration of a company from private to public with a change of name 29 July 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 29 July 2004
BS - Balance sheet 29 July 2004
AUDR - Auditor's report 29 July 2004
MAR - Memorandum and Articles - used in re-registration 29 July 2004
AUDS - Auditor's statement 28 July 2004
43(3) - Application by a private company for re-registration as a public company 28 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 August 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 18 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 April 1999
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 31 December 1996
395 - Particulars of a mortgage or charge 31 July 1996
363s - Annual Return 22 June 1996
363b - Annual Return 15 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
287 - Change in situation or address of Registered Office 08 January 1996
AA - Annual Accounts 03 January 1996
288 - N/A 07 December 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
288 - N/A 24 January 1994
287 - Change in situation or address of Registered Office 20 December 1993
363s - Annual Return 22 August 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1992
287 - Change in situation or address of Registered Office 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2012 Outstanding

N/A

Rent deposit deed 29 September 2006 Fully Satisfied

N/A

Debenture 26 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.