About

Registered Number: 05390310
Date of Incorporation: 11/03/2005 (19 years ago)
Company Status: Active
Registered Address: The Enza Building, Leacroft Road Risley, Warrington, Cheshire, WA3 6NN

 

Founded in 2005, Enza Holdings Ltd has its registered office in Warrington, it's status at Companies House is "Active". The business has 2 directors listed as Jones, Michael Peter, Stead, John Thomas. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Michael Peter 30 June 2015 - 1
STEAD, John Thomas 30 March 2012 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 01 March 2018
MR04 - N/A 23 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 11 March 2016
RESOLUTIONS - N/A 29 January 2016
SH19 - Statement of capital 29 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2016
CAP-SS - N/A 29 January 2016
TM01 - Termination of appointment of director 13 October 2015
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 19 July 2014
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA01 - Change of accounting reference date 24 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
MEM/ARTS - N/A 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
RESOLUTIONS - N/A 21 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 04 April 2006
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 2005
RESOLUTIONS - N/A 19 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2006 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.