Company Information for ENSPHERE CONSULTING LIMITED
DATEL, CINNAMON PARK, WARRINGTON, WA2 0XP,
|
Company Registration Number
06082381
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENSPHERE CONSULTING LIMITED | ||
Legal Registered Office | ||
DATEL CINNAMON PARK WARRINGTON WA2 0XP Other companies in WA3 | ||
Previous Names | ||
|
Company Number | 06082381 | |
---|---|---|
Company ID Number | 06082381 | |
Date formed | 2007-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-10 05:40:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENSPHERE CONSULTING CORPORATION | 501 S CHERRY ST STE 570 Denver CO 80246 | Administratively Dissolved | Company formed on the 2003-11-14 | |
ENSPHERE CONSULTING PTY. LTD. | NSW 2101 | Active | Company formed on the 2015-09-15 |
Officer | Role | Date Appointed |
---|---|---|
ALAN KEITH SIMPSON |
||
NICHOLAS ANDREW SWARBRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES PRESTON |
Company Secretary | ||
WAYNE NOLAN |
Director | ||
PAUL DAVID BROWN |
Company Secretary | ||
PAUL DAVID BROWN |
Director | ||
NIGEL GEORGE GRIFFITHS |
Director | ||
ALAN CROWHURST |
Company Secretary | ||
PAOLO ARCANGELO |
Director | ||
WAYNE NOLAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATEL ADVANSYS LIMITED | Director | 2009-08-13 | CURRENT | 2009-05-08 | Active | |
DATEL GROUP PLC | Director | 1992-11-21 | CURRENT | 1989-11-21 | Active | |
DATEL COMPUTING LIMITED | Director | 1992-11-16 | CURRENT | 1981-04-09 | Active | |
DATEL COMPUTING LIMITED | Director | 2018-06-01 | CURRENT | 1981-04-09 | Active | |
DATEL GROUP PLC | Director | 2018-06-01 | CURRENT | 1989-11-21 | Active | |
DPTIP LIMITED | Director | 2018-06-01 | CURRENT | 2009-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM Ensphere House Yew Tree Court Warrington Road Risley Warrington WA3 6WP England | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW SWARBRICK | |
PSC07 | CESSATION OF WAYNE NOLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE NOLAN | |
TM02 | Termination of appointment of David James Preston on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE NOLAN | |
PSC02 | Notification of Datel Computing Limited as a person with significant control on 2017-02-24 | |
PSC07 | CESSATION OF CERTUS IT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr David James Preston as company secretary on 2017-02-24 | |
AP01 | DIRECTOR APPOINTED MR ALAN KEITH SIMPSON | |
RES13 | SHARES SUBDIVIDED 24/02/2017 | |
RES01 | ADOPT ARTICLES 24/02/2017 | |
RES01 | ADOPT ARTICLES 24/02/2017 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BROWN | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 705.56 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 705.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 705.56 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM Redcliff House Hazell Drive Newport Gwent NP10 8FY Wales | |
AP03 | Appointment of Mr Paul David Brown as company secretary on 2015-02-12 | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEORGE GRIFFITHS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM ENSPHERE HOUSE YEW TREE COURT WARRINGTON ROAD WARRINGTON CHESHIRE WA3 6WP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CROWHURST | |
AA | 30/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 705.56 | |
AR01 | 05/02/15 FULL LIST | |
SH06 | 30/01/15 STATEMENT OF CAPITAL GBP 705.56 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 8-10 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON CHESHIRE WA3 6DD | |
SH02 | CONSOLIDATION 06/02/14 | |
AA01 | CURREXT FROM 30/11/2014 TO 30/12/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 05/02/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
SH06 | 09/01/13 STATEMENT OF CAPITAL GBP 850 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2012 TO 30/11/2011 | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NOLAN / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN CROWHURST / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 08-10 GREENWOOD COURT TAYLOR BUSINESS PARK, RISLEY WARRINGTON WA3 6DD UNITED KINGDOM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 12 GREENWOOD COURT RISLEY WARRINGTON CHESHIRE WA3 6DD ENGLAND | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 78 HENFOLD ROAD TYLDESLEY MANCHESTER M29 7EX | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 06/02/08 GBP SI 149@1=149 GBP IC 851/1000 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08 | |
88(2)R | AD 01/05/07--------- £ SI 100@1=100 £ IC 751/851 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENSPHERE SOFTWARE CONSULTING LTD CERTIFICATE ISSUED ON 08/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-12-01 | £ 997,704 |
---|
Creditors and other liabilities
|
|
|
|
|
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 ENSPHERE CONSULTING LIMITED
Called Up Share Capital | 2011-12-01 | £ 850 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 542,244 |
Current Assets | 2011-12-01 | £ 1,251,019 |
Debtors | 2011-12-01 | £ 708,775 |
Fixed Assets | 2011-12-01 | £ 45,289 |
Shareholder Funds | 2011-12-01 | £ 298,604 |
Tangible Fixed Assets | 2011-12-01 | £ 41,689 |
Debtors and other cash assets
ENSPHERE CONSULTING LIMITED owns 2 domain names.
ensphereconsulting.co.uk ensphereltd.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ENSPHERE CONSULTING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNITS 8-10 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6DD | 22,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |