About

Registered Number: 04608553
Date of Incorporation: 04/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB

 

Founded in 2002, Enplan Uk Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Carpenter, Martin Alan, Hodgetts, Richard James, Russell Vick, Philip Godfrey, Thacker, Charles Paget.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Martin Alan 04 December 2002 - 1
HODGETTS, Richard James 21 April 2016 - 1
RUSSELL VICK, Philip Godfrey 04 December 2002 - 1
THACKER, Charles Paget 08 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 04 May 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 December 2014
RESOLUTIONS - N/A 21 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 24 September 2012
SH01 - Return of Allotment of shares 24 September 2012
SH08 - Notice of name or other designation of class of shares 24 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 December 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 September 2010
AA01 - Change of accounting reference date 09 September 2010
AP01 - Appointment of director 24 March 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
CERTNM - Change of name certificate 31 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.