About

Registered Number: 05443328
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB,

 

Established in 2005, Ensign Draughting Ltd has its registered office in Leeds. Morris, Justine Tracey, Enstock, Glynn are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSTOCK, Glynn 04 May 2005 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Justine Tracey 31 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 04 November 2019
AD01 - Change of registered office address 10 May 2019
AD01 - Change of registered office address 10 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 15 May 2014
AD04 - Change of location of company records to the registered office 15 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 April 2009
RESOLUTIONS - N/A 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
123 - Notice of increase in nominal capital 12 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 22 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 05 June 2006
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.