About

Registered Number: 05316795
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GE

 

Ensco 980 Ltd was established in 2004, it has a status of "Active". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURGESS, Julian John 31 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 January 2014
CERTNM - Change of name certificate 07 October 2013
CONNOT - N/A 07 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AD01 - Change of registered office address 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
MEM/ARTS - N/A 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 February 2007
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Fully Satisfied

N/A

Guarantee & debenture 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.