Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 503 LIMITED
Company Information for

ENSCO 503 LIMITED

1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN,
Company Registration Number
05772214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ensco 503 Ltd
ENSCO 503 LIMITED was founded on 2006-04-06 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Ensco 503 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENSCO 503 LIMITED
 
Legal Registered Office
1000 Lakeside Suite 310
Third Floor N E Wing
Portsmouth
PO6 3EN
Other companies in PO6
 
Filing Information
Company Number 05772214
Company ID Number 05772214
Date formed 2006-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-04-06
Return next due 2024-04-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-18 11:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO 503 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.

Company Officers of ENSCO 503 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT DAVY
Director 2018-05-09
NICHOLAS JOHN GRESHAM
Director 2017-11-02
WILLIAM JAMES KERNAN
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MCBRIDE
Director 2015-04-10 2018-05-09
SIMON TOBY MICHELL
Director 2017-04-03 2017-11-02
GILES MATTHEW OLIVER DAVID
Company Secretary 2014-05-21 2017-05-12
GILES MATTHEW OLIVER DAVID
Director 2014-05-21 2017-05-12
STEFAN BARDEN
Director 2013-09-19 2017-04-27
ANDREW JAMES BOND
Director 2010-09-01 2015-04-23
NICHOLAS JAMES BUCKLE
Company Secretary 2013-04-18 2014-05-21
NICHOLAS JAMES BUCKLE
Director 2013-04-18 2014-04-30
MARTIN TALBOT
Director 2011-12-07 2014-03-27
HUMPHREY MICHAEL COBBOLD
Director 2009-09-07 2013-10-24
ANDREAS PANTELI
Director 2006-07-14 2012-08-31
MARK ADVANI
Director 2006-07-14 2011-12-07
PAUL JAMES BOLWELL
Director 2006-07-14 2011-12-07
DAVID JAMES COX
Director 2006-07-14 2011-12-07
ADAM STUART HOLLOWAY
Director 2006-07-14 2011-12-07
HARVEY SEAN JONES
Company Secretary 2006-07-14 2010-03-23
HARVEY SEAN JONES
Director 2006-07-14 2010-03-23
MITCHELL DALL
Director 2006-07-14 2009-03-26
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2006-04-06 2006-07-14
HBJGW INCORPORATIONS LIMITED
Director 2006-04-06 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT DAVY W REALISATIONS 2023 LIMITED Director 2018-05-09 CURRENT 1991-12-03 In Administration
MICHAEL ROBERT DAVY MAPIL MIDCO 1 LIMITED Director 2018-05-09 CURRENT 2011-10-19 In Administration
MICHAEL ROBERT DAVY MAPIL BIDCO LIMITED Director 2018-05-09 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ROBERT DAVY MAPIL MIDCO 2 LIMITED Director 2018-05-09 CURRENT 2011-11-14 Active - Proposal to Strike off
MICHAEL ROBERT DAVY C REALISATIONS 2023 LIMITED Director 2018-05-09 CURRENT 1999-08-18 In Administration
MICHAEL ROBERT DAVY MAPIL TOPCO LIMITED Director 2018-05-09 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM H REALISATIONS 2023 LIMITED Director 2017-11-03 CURRENT 2006-03-20 In Administration
NICHOLAS JOHN GRESHAM RUPTION LIMITED Director 2017-11-02 CURRENT 1996-08-09 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM W REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1991-12-03 In Administration
NICHOLAS JOHN GRESHAM MAPIL MIDCO 1 LIMITED Director 2017-11-02 CURRENT 2011-10-19 In Administration
NICHOLAS JOHN GRESHAM CR REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 2010-12-02 In Administration
NICHOLAS JOHN GRESHAM DECADE EUROPE LIMITED Director 2017-11-02 CURRENT 2010-04-08 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL BIDCO LIMITED Director 2017-11-02 CURRENT 2011-09-23 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL MIDCO 2 LIMITED Director 2017-11-02 CURRENT 2011-11-14 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM C REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1999-08-18 In Administration
NICHOLAS JOHN GRESHAM MAPIL TOPCO LIMITED Director 2017-11-02 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
WILLIAM JAMES KERNAN PELOTON TOPCO LIMITED Director 2017-12-06 CURRENT 2017-09-20 Liquidation
WILLIAM JAMES KERNAN H REALISATIONS 2023 LIMITED Director 2017-03-27 CURRENT 2006-03-20 In Administration
WILLIAM JAMES KERNAN CR REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 2010-12-02 In Administration
WILLIAM JAMES KERNAN C REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 1999-08-18 In Administration
WILLIAM JAMES KERNAN RUPTION LIMITED Director 2017-03-06 CURRENT 1996-08-09 Active - Proposal to Strike off
WILLIAM JAMES KERNAN W REALISATIONS 2023 LIMITED Director 2017-03-06 CURRENT 1991-12-03 In Administration
WILLIAM JAMES KERNAN MAPIL MIDCO 1 LIMITED Director 2017-03-06 CURRENT 2011-10-19 In Administration
WILLIAM JAMES KERNAN DECADE EUROPE LIMITED Director 2017-03-06 CURRENT 2010-04-08 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL BIDCO LIMITED Director 2017-03-06 CURRENT 2011-09-23 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL MIDCO 2 LIMITED Director 2017-03-06 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL TOPCO LIMITED Director 2017-03-06 CURRENT 2011-11-28 Liquidation

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
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-25Application to strike the company off the register
2023-09-22Statement by Directors
2023-09-22Solvency Statement dated 18/09/23
2023-09-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-22Statement of capital on GBP 1.000
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-22Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BRUCE
2023-05-23DIRECTOR APPOINTED MR WILLIAM DALTON RANDLE
2023-04-12CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-13Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01
2022-09-09Resolutions passed:<ul><li>Resolution Dirctor appointd to th board or presnt be and is hereby ratified and affirmd 31/08/2022</ul>
2022-09-09Resolutions passed:<ul><li>Resolution Dirctor appointd to th board or presnt be and is hereby ratified and affirmd 31/08/2022<li>Resolution passed adopt articles</ul>
2022-09-09Memorandum articles filed
2022-09-07Particulars of variation of rights attached to shares
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-21Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-09-26
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-26AA01Previous accounting period shortened from 03/01/21 TO 30/09/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS CLEMMOW
2021-03-17AP01DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS
2020-07-27AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DAVY
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE
2018-05-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT DAVY
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL
2017-11-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2017-09-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID
2017-05-12TM02Termination of appointment of Giles Matthew Oliver David on 2017-05-12
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 209061.224
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR SIMON TOBY MICHELL
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-06-22AA01Previous accounting period shortened from 31/01/16 TO 03/01/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 209061.224
2016-04-11AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOND
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 209061.224
2015-04-21AR0106/04/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR BRIAN MCBRIDE
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 3 OPTIMA NORTHARBOUR SPUR PORTSMOUTH HAMPSHIRE PO6 3TU
2015-03-27REGISTERED OFFICE CHANGED ON 27/03/15 FROM , 3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU
2014-11-06AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKLE
2014-05-21AP03SECRETARY APPOINTED MR GILES MATTHEW OLIVER DAVID
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLE
2014-05-21AP01DIRECTOR APPOINTED MR GILES MATTHEW OLIVER DAVID
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 209061.224
2014-04-14AR0106/04/14 FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TALBOT
2013-10-30AP01DIRECTOR APPOINTED MR STEFAN BARDEN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY COBBOLD
2013-07-17AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-04-25AP03SECRETARY APPOINTED NICHOLAS JAMES BUCKLE
2013-04-25AP01DIRECTOR APPOINTED NICHOLAS JAMES BUCKLE
2013-04-09AR0106/04/13 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 05/02/12
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS PANTELI
2012-04-11AR0106/04/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLWELL
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19MEM/ARTSARTICLES OF ASSOCIATION
2011-12-19RES01ALTER ARTICLES 07/12/2011
2011-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADVANI
2011-12-16AP01DIRECTOR APPOINTED MARTIN TALBOT
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-23AR0106/04/11 FULL LIST
2011-01-20SH0125/11/10 STATEMENT OF CAPITAL GBP 209061.224
2010-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-29RES01ADOPT ARTICLES 25/11/2010
2010-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-04AP01DIRECTOR APPOINTED MR ANDREW JAMES BOND
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-05-20SH0620/05/10 STATEMENT OF CAPITAL GBP 171431.451
2010-05-18AR0106/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADVANI / 31/03/2010
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY HARVEY JONES
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JONES
2009-12-10RES01ADOPT ARTICLES 26/11/2009
2009-12-10RES1312,186,319 AUTHORISED BUT UNISSUED ORDINARY SHARES OF 0.1P BE CONVERTED INTO ORDINARY SHARES AND 4,807,226 CONVERTED INTO SUPER ORD SHARES OF 0.1P EACH 26/11/2009
2009-12-10SH0126/11/09 STATEMENT OF CAPITAL GBP 192291.000
2009-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-25AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2009-06-06RES01ADOPT ARTICLES 21/05/2009
2009-05-19363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-20169GBP IC 236406.618/175295.507 26/03/09 GBP SR 61111111@0.001=61111.111
2009-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MITCHELL DALL
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-05-06363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-04-11363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17SASHARES AGREEMENT OTC
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-02122S-DIV 14/07/06
2006-08-02123NC INC ALREADY ADJUSTED 14/07/06
2006-08-02Registered office changed on 02/08/06 from:\one eleven, edmund street, birmingham, west midlands, B3 2HJ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENSCO 503 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 ENSCO 503 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2006-07-14 Satisfied ISIS EP LLP
MORTGAGE OF SHARES 2006-07-14 Satisfied HSBC BANK PLC
DEBENTURE 2006-07-14 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-07-14 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-07-14 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-07-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENSCO 503 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 503 LIMITED
Trademarks
We have not found any records of ENSCO 503 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 503 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 (70100 - Activities of head offices) as ENSCO 503 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 503 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 ENSCO 503 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 ENSCO 503 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.