About

Registered Number: 02342324
Date of Incorporation: 02/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Holt Commercial Limited, 16 Warwick Row, Coventry, West Midlands, CV1 1EJ,

 

Established in 1989, Ensign Business Centre Management Ltd has its registered office in Coventry, West Midlands, it has a status of "Active". We don't know the number of employees at this company. The current directors of the company are listed as Tricker, Ralph David, Mclean, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, David 19 October 1995 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
TRICKER, Ralph David 16 June 2003 01 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 06 February 2009
353 - Register of members 05 February 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 04 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
363s - Annual Return 20 February 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 18 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 03 March 1992
AA - Annual Accounts 03 March 1992
288 - N/A 23 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
363a - Annual Return 15 May 1991
128(3) - Statement of particulars of variation of rights attached to shares 10 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
AA - Annual Accounts 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
363 - Annual Return 03 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1989
RESOLUTIONS - N/A 11 September 1989
MEM/ARTS - N/A 11 September 1989
RESOLUTIONS - N/A 29 August 1989
395 - Particulars of a mortgage or charge 30 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
288 - N/A 27 June 1989
CERTNM - Change of name certificate 30 May 1989
NEWINC - New incorporation documents 02 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.