About

Registered Number: 07459909
Date of Incorporation: 03/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Based in Manchester, Ensco 818 Ltd was founded on 03 December 2010, it's status at Companies House is "Active". This organisation has 2 directors listed as Pochin, James, Hbjgw Secretarial Support Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POCHIN, James 09 December 2010 - 1
HBJGW SECRETARIAL SUPPORT LIMITED 03 December 2010 09 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
MR04 - N/A 17 December 2019
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 05 December 2019
PSC05 - N/A 03 December 2019
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
MA - Memorandum and Articles 11 November 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 23 September 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AP01 - Appointment of director 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP03 - Appointment of secretary 13 December 2010
AD01 - Change of registered office address 13 December 2010
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

Debenture 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.