Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.N.E. CONVEYOR SYSTEMS LTD
Company Information for

E.N.E. CONVEYOR SYSTEMS LTD

7-9 ST ANDREWS ROAD, HARDWICK INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 4BF,
Company Registration Number
03403454
Private Limited Company
Active

Company Overview

About E.n.e. Conveyor Systems Ltd
E.N.E. CONVEYOR SYSTEMS LTD was founded on 1997-07-15 and has its registered office in King's Lynn. The organisation's status is listed as "Active". E.n.e. Conveyor Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
E.N.E. CONVEYOR SYSTEMS LTD
 
Legal Registered Office
7-9 ST ANDREWS ROAD
HARDWICK INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 4BF
Other companies in PE30
 
Previous Names
AMBIT ENGINEERING PROJECTS LIMITED10/08/2022
AMBIT ENGINEERING LIMITED24/09/2020
Filing Information
Company Number 03403454
Company ID Number 03403454
Date formed 1997-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 15:58:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.N.E. CONVEYOR SYSTEMS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARTHUR ELY
Director 1997-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART BRINDLE
Company Secretary 2009-04-03 2012-05-04
JOHN STUART BRINDLE
Director 1999-03-09 2012-05-04
STEPHEN JOHN GRIMMER
Company Secretary 1997-07-15 2009-04-03
STEPHEN JOHN GRIMMER
Director 1997-07-15 2009-04-03
JOHN PAUL HILTON
Director 1997-07-15 2001-04-25
DEREK COPE
Director 1997-11-01 2001-03-01
JOHN STUART BRINDLE
Director 1997-07-15 1998-09-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-07-15 1997-07-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-07-15 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARTHUR ELY AMBIT PROJECTS LIMITED Director 1991-10-29 CURRENT 1990-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-08-01Unaudited abridged accounts made up to 2023-01-31
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-07-17Notification of E.N.E. Limited as a person with significant control on 2021-12-13
2023-07-17CESSATION OF AMBIT PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-10-04Unaudited abridged accounts made up to 2022-01-31
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-08-10CERTNMCompany name changed ambit engineering projects LIMITED\certificate issued on 10/08/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-09-24RES15CHANGE OF COMPANY NAME 24/09/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 11 King Street Kings Lynn Norfolk PE30 1ET
2020-06-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-20AP01DIRECTOR APPOINTED MR ERIC GEORGE NIBLOCK
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR ELY
2020-01-20PSC02Notification of Ambit Projects Limited as a person with significant control on 2020-01-20
2020-01-20PSC07CESSATION OF CHRISTOPHER ARTHUR ELY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Mr Christopher Arthur Ely on 2012-04-26
2012-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BRINDLE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRINDLE
2012-05-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0115/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0115/07/10 ANNUAL RETURN FULL LIST
2010-05-11AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 15/07/09; full list of members
2009-06-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-08288aSecretary appointed john stuart brindle
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GRIMMER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRIMMER
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-20363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-08-07363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-08-13363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: COMPASS HOUSE TRENOWATH PLACE KING STREET KINGS LYNN NORFOLK PE30 1ET
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-05-15288bDIRECTOR RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-07-28363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-07-22363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-16288bDIRECTOR RESIGNED
1998-10-16225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/01/99
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/98
1998-07-21363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1997-12-09288aNEW DIRECTOR APPOINTED
1997-09-1788(2)RAD 15/07/97--------- £ SI 998@1=998 £ IC 1/999
1997-07-18288bSECRETARY RESIGNED
1997-07-18288aNEW DIRECTOR APPOINTED
1997-07-18288aNEW DIRECTOR APPOINTED
1997-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-18288bDIRECTOR RESIGNED
1997-07-18287REGISTERED OFFICE CHANGED ON 18/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-07-18288aNEW DIRECTOR APPOINTED
1997-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging




Licences & Regulatory approval
We could not find any licences issued to E.N.E. CONVEYOR SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.N.E. CONVEYOR SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-31 £ 3,071
Creditors Due Within One Year 2014-01-31 £ 116,980
Creditors Due Within One Year 2013-01-31 £ 102,863
Creditors Due Within One Year 2013-01-31 £ 102,863
Creditors Due Within One Year 2012-01-31 £ 103,886
Provisions For Liabilities Charges 2014-01-31 £ 7,277
Provisions For Liabilities Charges 2013-01-31 £ 7,610
Provisions For Liabilities Charges 2013-01-31 £ 7,610
Provisions For Liabilities Charges 2012-01-31 £ 8,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.N.E. CONVEYOR SYSTEMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,000
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2014-01-31 £ 80,488
Cash Bank In Hand 2013-01-31 £ 1,010
Cash Bank In Hand 2013-01-31 £ 1,010
Current Assets 2014-01-31 £ 236,009
Current Assets 2013-01-31 £ 131,846
Current Assets 2013-01-31 £ 131,846
Current Assets 2012-01-31 £ 91,210
Debtors 2014-01-31 £ 155,521
Debtors 2013-01-31 £ 130,836
Debtors 2013-01-31 £ 130,836
Debtors 2012-01-31 £ 91,210
Secured Debts 2014-01-31 £ 0
Secured Debts 2013-01-31 £ 8,655
Secured Debts 2012-01-31 £ 22,929
Shareholder Funds 2014-01-31 £ 159,342
Shareholder Funds 2013-01-31 £ 73,091
Shareholder Funds 2013-01-31 £ 73,091
Shareholder Funds 2012-01-31 £ 19,200
Tangible Fixed Assets 2014-01-31 £ 47,590
Tangible Fixed Assets 2013-01-31 £ 51,718
Tangible Fixed Assets 2013-01-31 £ 51,718
Tangible Fixed Assets 2012-01-31 £ 43,684

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.N.E. CONVEYOR SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E.N.E. CONVEYOR SYSTEMS LTD
Trademarks
We have not found any records of E.N.E. CONVEYOR SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.N.E. CONVEYOR SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25920 - Manufacture of light metal packaging) as E.N.E. CONVEYOR SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where E.N.E. CONVEYOR SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.N.E. CONVEYOR SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.N.E. CONVEYOR SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE30 4BF