Ensinger Ltd was setup in 1987. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELIUS, Timothy John | 09 September 2010 | 11 April 2014 | 1 |
TREWEEKE, Janet Ann | N/A | 10 December 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
CC04 - Statement of companies objects | 18 December 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
MR04 - N/A | 31 May 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
CH01 - Change of particulars for director | 19 September 2010 | |
AP03 - Appointment of secretary | 19 September 2010 | |
TM02 - Termination of appointment of secretary | 19 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
RESOLUTIONS - N/A | 11 March 2010 | |
SH14 - Notice of redenomination | 11 March 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 28 May 2009 | |
363a - Annual Return | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
287 - Change in situation or address of Registered Office | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
363s - Annual Return | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288b - Notice of resignation of directors or secretaries | 04 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 15 August 2005 | |
AA - Annual Accounts | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 14 June 2000 | |
225 - Change of Accounting Reference Date | 06 December 1999 | |
AA - Annual Accounts | 29 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
363a - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363a - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 20 July 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
395 - Particulars of a mortgage or charge | 20 February 1997 | |
AA - Annual Accounts | 18 August 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
AA - Annual Accounts | 07 September 1994 | |
363s - Annual Return | 03 July 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1994 | |
123 - Notice of increase in nominal capital | 16 May 1994 | |
395 - Particulars of a mortgage or charge | 29 March 1994 | |
395 - Particulars of a mortgage or charge | 29 March 1994 | |
395 - Particulars of a mortgage or charge | 29 March 1994 | |
288 - N/A | 05 January 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 24 May 1993 | |
363s - Annual Return | 27 May 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363a - Annual Return | 03 October 1991 | |
AA - Annual Accounts | 24 June 1991 | |
RESOLUTIONS - N/A | 05 February 1991 | |
363 - Annual Return | 18 October 1990 | |
AA - Annual Accounts | 26 September 1990 | |
288 - N/A | 19 June 1990 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 10 July 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
MEM/ARTS - N/A | 23 March 1988 | |
PUC 2 - N/A | 28 January 1988 | |
288 - N/A | 07 December 1987 | |
287 - Change in situation or address of Registered Office | 19 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 November 1987 | |
NEWINC - New incorporation documents | 09 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 26 October 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 October 2005 | Fully Satisfied |
N/A |
Mortgage | 09 July 2001 | Fully Satisfied |
N/A |
Debenture | 09 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 1997 | Fully Satisfied |
N/A |
Mortgage of life policy | 24 March 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 1994 | Fully Satisfied |
N/A |
Chattel mortgage | 24 March 1994 | Fully Satisfied |
N/A |