About

Registered Number: 05861377
Date of Incorporation: 29/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Established in 2006, Enix Ltd are based in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Jennie Marie 18 March 2015 - 1
PEARSE, Elliot Neville 29 June 2006 - 1
WEBB, Nicholas David 29 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 14 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 28 July 2015
SH01 - Return of Allotment of shares 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.