About

Registered Number: 02545976
Date of Incorporation: 04/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: C/O Torevell Dent Ltd Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH,

 

Enigmex Ltd was registered on 04 October 1990, it has a status of "Active". There are 4 directors listed as Mullaaziz, Abdullah, Sahin, Yunus, Akpinar, Husnu, Uygur, Halil for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAAZIZ, Abdullah 24 July 1996 - 1
SAHIN, Yunus N/A - 1
AKPINAR, Husnu 27 November 1993 13 September 1995 1
UYGUR, Halil N/A 27 November 1993 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 July 2002
RESOLUTIONS - N/A 01 November 2001
123 - Notice of increase in nominal capital 01 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
225 - Change of Accounting Reference Date 18 December 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 03 November 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 22 November 1995
288 - N/A 20 November 1995
363s - Annual Return 12 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1994
AA - Annual Accounts 04 September 1994
288 - N/A 19 August 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 27 August 1993
363a - Annual Return 21 July 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1991
288 - N/A 17 October 1990
288 - N/A 17 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.