Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENK LIMITED
Company Information for

ENK LIMITED

ROUEN HOUSE C/O GHCP SERVICES LTD, ROUEN ROAD, NORWICH, NR1 1RB,
Company Registration Number
04013168
Private Limited Company
Active

Company Overview

About Enk Ltd
ENK LIMITED was founded on 2000-06-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Enk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENK LIMITED
 
Legal Registered Office
ROUEN HOUSE C/O GHCP SERVICES LTD
ROUEN ROAD
NORWICH
NR1 1RB
Other companies in W1S
 
Previous Names
EUROPEAN NICKEL PLC30/08/2011
Filing Information
Company Number 04013168
Company ID Number 04013168
Date formed 2000-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782559781  
Last Datalog update: 2024-05-05 13:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENK LIMITED
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.
Companies with same name ENK LIMITED
The following companies were found which have the same name as ENK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENK MIDDLE ROAD Singapore 188976 Dissolved Company formed on the 2010-01-01
ENK & LAND LIMITED Office Suite 29a 3/F 23 Wharf Street 3/F 23 WHARF STREET London SE8 3GG Active - Proposal to Strike off Company formed on the 2022-04-12
ENK ADVISORS INCORPORATED California Unknown
ENK AIRCON SERVICES NEMESU AVENUE Singapore 576306 Active Company formed on the 2008-09-10
ENK ALL INC Georgia Unknown
ENK ALL INC Georgia Unknown
ENK APPAREL INCORPORATED California Unknown
ENK AUSTRALIA PTY LTD Active Company formed on the 2021-06-08
ENK AUTO DESIGN LIMITED 14 MELVILLE ROAD COVENTRY CV1 3AN Active - Proposal to Strike off Company formed on the 2017-08-25
ENK AUTO INTERIORS LTD British Columbia Dissolved Company formed on the 2016-07-06
ENK AUTO INTERIORS LTD British Columbia Active Company formed on the 2019-02-15
ENK BEAUTY COMPANY LIMITED Unknown Company formed on the 2015-03-19
ENK BOUTIQUE LLC 10504 N COLLEGE CIR SPOKANE WA 992182423 Dissolved Company formed on the 2018-12-24
ENK BUSINESS GLOBAL LLC 12211 PINE BROOK DR STAFFORD TX 77477 Forfeited Company formed on the 2019-07-01
ENK CAPITAL INCORPORATED California Unknown
Enk Capital LLC Maryland Unknown
ENK CAPITAL US LP 214 BARTON SPRINGS RD APT 1222 AUSTIN TX 78704 Active Company formed on the 2021-09-20
ENK CAPITAL GP LLC 214 BARTON SPRINGS RD APT 1222 AUSTIN TX 78704 Active Company formed on the 2021-09-20
ENK CAPITAL EUROPE-EMERGING LP 214 BARTON SPRINGS RD APT 1222 AUSTIN TX 78704 Active Company formed on the 2021-09-20
ENK CLEANERS, INC. 1510 ROCKY POINT ROAD SUFFOLK MIDDLE ISLAND NEW YORK 11953 Active Company formed on the 2003-03-12

Company Officers of ENK LIMITED

Current Directors
Officer Role Date Appointed
GHCP SERVICES LTD
Company Secretary 2014-12-19
ADRIAN WILLIAM HARVEY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISIDRO ALMEDA CONSUNJI
Director 2012-11-15 2016-07-01
CESAR SIMBULAN JR.
Director 2013-01-22 2016-07-01
TULSI DAS CONSUNJI REYES
Director 2013-01-22 2016-03-22
VICTOR SIMPAO LIMLINGAN
Director 2013-01-22 2016-03-22
MIRACLE JOY SEVILLA
Company Secretary 2014-04-03 2014-12-19
GUY REDVERS WALKER
Company Secretary 2012-11-15 2014-03-24
GRAHAM HENRY EDWARDS
Director 2012-11-15 2014-03-24
IAN MCLELLAN MOLLER
Director 2013-05-09 2014-03-24
GUY REDVERS WALKER
Director 2012-04-18 2014-03-24
WILLIAM GEORGE BUSH
Director 2012-11-15 2013-05-09
TIMOTHY MARCUS HANLON
Company Secretary 2011-02-02 2012-11-15
ROBERT GORDON MATHEWS GREGORY
Director 2010-06-15 2012-11-15
TIMOTHY MARCUS STEPHEN HANLON
Director 2010-06-15 2012-11-15
NEIL LINDSEY HERBERT
Director 2010-06-28 2012-11-15
PAUL JEFFREY LUSH
Director 2003-03-21 2012-11-15
PETER WILLIAM ROWE
Director 2011-07-27 2012-11-15
JOHN WALLACE MCMANUS
Director 2010-08-25 2012-01-13
DAVID WHITEHEAD
Director 2006-09-01 2011-08-30
ROBERT JONATHAN MCLEARON
Company Secretary 2008-09-23 2011-03-15
SIMON ANTHONY ROGER PURKISS
Director 2000-06-12 2011-01-31
ANDREW MARK LINDSAY
Director 2003-08-14 2010-06-15
DAVID BRIAN CARLETON LOGAN
Director 2004-04-27 2010-06-15
CHRISTOPHER RICHARD POINTON
Director 2007-07-01 2010-03-29
JOHN ALEXANDER SUTHERLAND
Company Secretary 2001-11-01 2008-09-23
STEPHEN LEONARD ROBERTS
Director 2006-04-12 2007-04-24
FELIX JOHN CLEWETT POLE
Director 2000-06-12 2006-09-01
SILENT SECRETARIES LIMITED
Company Secretary 2000-06-12 2001-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-12 2000-06-12
TONY WHITEMAN
Company Secretary 2000-06-12 2000-06-12
BVI CORPORATE SERVICES LIMITED
Director 2000-06-12 2000-06-12
LONDON LAW SECRETARIAL LIMITED
Nominated Director 2000-06-12 2000-06-12
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-12 2000-06-12
TONY WHITEMAN
Director 2000-06-12 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM HARVEY G SHUREY & SON (BUTCHERS) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY FUTURE CARE AND LIFESTYLE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAPCORP LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE PARTNERS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE RESOURCES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE SERVICES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY ENK NOMINEE LTD Director 2014-12-19 CURRENT 2014-12-19 Active
ADRIAN WILLIAM HARVEY CLOSEDOWN(2018) PLC Director 2014-12-19 CURRENT 2004-02-25 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY TMC NOMINEE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
ADRIAN WILLIAM HARVEY CLOSEDOWN2(2018) PLC Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY GH CAPITAL PARTNERS LIMITED Director 2004-10-25 CURRENT 2004-10-13 Active

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
2024-04-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-05-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-03CH04SECRETARY'S DETAILS CHNAGED FOR GHCP SERVICES LTD on 2019-06-01
2019-05-15CH01Director's details changed for Mr Adrian William Harvey on 2019-03-30
2019-05-15PSC04Change of details for Mr Adrian William Harvey as a person with significant control on 2019-03-30
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2297.79422
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM HARVEY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CESAR SIMBULAN JR.
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ISIDRO CONSUNJI
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 40481902.86
2016-07-08SH0101/07/16 STATEMENT OF CAPITAL GBP 40481902.86
2016-07-01SH20Statement by Directors
2016-07-01SH19Statement of capital on 2016-07-01 GBP 2,297.79
2016-07-01CAP-SSSolvency Statement dated 01/07/16
2016-07-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-13AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 22977942.2
2016-05-27SH02Sub-division of shares on 2016-03-29
2016-04-15SH0129/03/16 STATEMENT OF CAPITAL GBP 22977942.20
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LIMLINGAN
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TULSI CONSUNJI REYES
2016-03-29SH20Statement by Directors
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2297.79
2016-03-29SH19Statement of capital on 2016-03-29 GBP 2,297.79
2016-03-29CAP-SSSOLVENCY STATEMENT DATED 29/03/16
2016-03-29RES13SHARE PREMIUM ACCOUNT CANCELLED 29/03/2016
2016-03-29RES06REDUCE ISSUED CAPITAL 29/03/2016
2016-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHCP SERVICES LTD / 12/01/2016
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM FIRST FLOOR 45 GREAT PETER STREET LONDON SW1P 3LT
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10484160.12
2015-09-16AR0112/06/15 FULL LIST
2015-09-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHCP SERVICES LTD / 01/07/2015
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O THINGS LLP KINNAIRD HOUSE 5TH FLOOR 1 PALL MALL EAST LONDON SW1Y 5AU
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 2-4 C/O GHCP SERVICES LTD THIRD FLOOR 2-4 KING STREET LONDON SW1Y 6QL ENGLAND
2015-01-30AP04CORPORATE SECRETARY APPOINTED GHCP SERVICES LTD
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3RD FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY MIRACLE SEVILLA
2015-01-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-01-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-01-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-01-07RES02REREG PLC TO PRI; RES02 PASS DATE:24/12/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10484160.12
2014-10-03AR0112/06/14 FULL LIST
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP03SECRETARY APPOINTED MS MIRACLE JOY SEVILLA
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY GUY WALKER
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLLER
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY WALKER
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-12AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-07-05AUDAUDITOR'S RESIGNATION
2013-06-26AR0112/06/13 NO MEMBER LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 03/05/2013
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 6TH FLOOR KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN UNITED KINGDOM
2013-05-22AP01DIRECTOR APPOINTED MR IAN MCLELLAN MOLLER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUSH
2013-03-05AP01DIRECTOR APPOINTED MR CESAR SIMBULAN JR.
2013-03-05AP01DIRECTOR APPOINTED MR VICTOR SIMPAO LIMLINGAN
2013-03-05AP01DIRECTOR APPOINTED MR TULSI DAS CONSUNJI REYES
2013-01-09AP01DIRECTOR APPOINTED MR ISIDRO ALMEDA CONSUNJI
2013-01-07AP03SECRETARY APPOINTED MR GUY REDVERS WALKER
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HANLON
2013-01-04AP01DIRECTOR APPOINTED MR WILLIAM GEORGE BUSH
2012-12-20AP01DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUSH
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANLON
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0112/06/12 FULL LIST
2012-07-13AP01DIRECTOR APPOINTED GUY REDVERS WALKER
2012-07-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2012-07-13SH0105/09/11 STATEMENT OF CAPITAL GBP 10484160.12
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 8TH FLOOR KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN UNITED KINGDOM
2011-10-06AP01DIRECTOR APPOINTED MR PETER WILLIAM ROWE
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 8TH FLOOR KILDARE HOUSE 3 DOREST RISE LONDON EC4Y 8EN UNITED KINGDOM
2011-09-16AR0112/06/11 BULK LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 3RD FLOOR 49 ALBEMARLE STREET LONDON W1S 4JR
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-01RES13CHANGE NAME 30/08/2011
2011-08-30RES15CHANGE OF NAME 20/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED EUROPEAN NICKEL PLC CERTIFICATE ISSUED ON 30/08/11
2011-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15MISCAD06 AUSTRALIA
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCLEARON
2011-03-08SH0107/02/11 STATEMENT OF CAPITAL GBP 10479160.12
2011-02-09AP03SECRETARY APPOINTED MR TIMOTHY MARCUS HANLON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURKISS
2010-12-13AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19RES13INCENTIVE OPTION SCHEME ADOPTED 01/10/2010
2010-09-17MEM/ARTSARTICLES OF ASSOCIATION
2010-09-06AP01DIRECTOR APPOINTED MR JOHN WALLACE MCMANUS
2010-07-23AR0112/06/10 BULK LIST
2010-07-19SH02CONSOLIDATION 21/06/10
2010-07-07AP01DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT
2010-06-23AP01DIRECTOR APPOINTED MR ROBERT GORDON MATHEWS GREGORY
2010-06-22AP01DIRECTOR APPOINTED MR TIMOTHY MARCUS STEPHEN HANLON
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EUAN WORTHINGTON
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to ENK LIMITED 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 ENK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-12-07 Satisfied ENDEAVOUR FINANCIAL CORPORATION
A CHARGE OVER SHARES 2009-12-07 Satisfied ENDEAVOUR FINANCIAL CORPORATION
A PLEDGE AGREEMENT 2008-04-24 Outstanding TURKIYE GARANTI BANKASI A.S.
RENT DEPOSIT DEED 2007-05-03 Outstanding PACE TRUSTEES LIMITED
PLEDGE OF SHARES DEED 2004-02-02 Satisfied STANDARD BANK LONDON LIMITED
PLEDGE OF SHARES DEED 2003-11-28 Satisfied STANDARD BANK LONDON LIMITED
Intangible Assets
Patents
We have not found any records of ENK LIMITED registering or being granted any patents
Domain Names

ENK LIMITED owns 2 domain names.

enk.co.uk   enickel.co.uk  

Trademarks
We have not found any records of ENK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENK LIMITED. 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 (07290 - Mining of other non-ferrous metal ores) as ENK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENK LIMITED 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 ENK LIMITED 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 ENK LIMITED 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.