About

Registered Number: 09157815
Date of Incorporation: 01/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 13-19 Derby Road, Nottingham, NG1 5AA,

 

Having been setup in 2014, Ensco 1084 Ltd are based in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEY, Ian Wallace 01 November 2016 - 1
MOSS, Andrew John 04 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Andrew John 04 April 2016 - 1
GATELEY INCORPORATIONS LIMITED 01 August 2014 25 February 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
SH19 - Statement of capital 13 December 2019
CAP-SS - N/A 13 December 2019
PSC08 - N/A 13 September 2019
PSC07 - N/A 03 September 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 05 April 2019
RESOLUTIONS - N/A 12 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2019
SH19 - Statement of capital 12 March 2019
CAP-SS - N/A 12 March 2019
RESOLUTIONS - N/A 11 February 2019
SH01 - Return of Allotment of shares 11 February 2019
SH01 - Return of Allotment of shares 10 January 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 06 December 2018
CS01 - N/A 14 August 2018
SH01 - Return of Allotment of shares 20 June 2018
RESOLUTIONS - N/A 11 June 2018
AA - Annual Accounts 22 December 2017
SH19 - Statement of capital 21 December 2017
SH01 - Return of Allotment of shares 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2017
RESOLUTIONS - N/A 08 December 2017
SH08 - Notice of name or other designation of class of shares 08 December 2017
SH08 - Notice of name or other designation of class of shares 08 December 2017
RESOLUTIONS - N/A 07 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2017
CAP-SS - N/A 07 December 2017
RESOLUTIONS - N/A 22 November 2017
TM01 - Termination of appointment of director 31 October 2017
RESOLUTIONS - N/A 25 October 2017
CS01 - N/A 15 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
AA - Annual Accounts 06 January 2017
RESOLUTIONS - N/A 15 December 2016
SH08 - Notice of name or other designation of class of shares 15 December 2016
RESOLUTIONS - N/A 08 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2016
SH19 - Statement of capital 08 December 2016
CAP-SS - N/A 08 December 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 01 November 2016
AD01 - Change of registered office address 31 August 2016
CS01 - N/A 11 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2016
RESOLUTIONS - N/A 27 July 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 21 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2016
RESOLUTIONS - N/A 13 June 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
AP03 - Appointment of secretary 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA01 - Change of accounting reference date 18 December 2015
RP04 - N/A 21 November 2015
AR01 - Annual Return 24 September 2015
SH01 - Return of Allotment of shares 22 September 2015
TM01 - Termination of appointment of director 15 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
SH01 - Return of Allotment of shares 27 May 2015
TM01 - Termination of appointment of director 22 May 2015
RESOLUTIONS - N/A 25 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AD01 - Change of registered office address 09 March 2015
AA01 - Change of accounting reference date 09 March 2015
AP01 - Appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
NEWINC - New incorporation documents 01 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.