About

Registered Number: 05726258
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 19 Runway Farm Technical Park, Honiley Road, Kenilworth, Warwickshire, CV8 1NQ

 

Ennate Ltd was founded on 01 March 2006 with its registered office in Kenilworth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Paul Anthony 28 January 2013 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Marcus Icke 28 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 12 January 2016
CH01 - Change of particulars for director 08 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 March 2013
RESOLUTIONS - N/A 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AUD - Auditor's letter of resignation 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 04 February 2013
AP03 - Appointment of secretary 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 21 March 2012
RESOLUTIONS - N/A 14 March 2012
CC04 - Statement of companies objects 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
CERTNM - Change of name certificate 26 June 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
225 - Change of Accounting Reference Date 14 February 2007
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.