Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 641 LIMITED
Company Information for

ENSCO 641 LIMITED

One Eleven, Edmund Street, Birmingham, B3 2HJ,
Company Registration Number
06457812
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ensco 641 Ltd
ENSCO 641 LIMITED was founded on 2007-12-19 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Ensco 641 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
ENSCO 641 LIMITED
 
Legal Registered Office
One Eleven
Edmund Street
Birmingham
B3 2HJ
Other companies in HG2
 
Filing Information
Company Number 06457812
Company ID Number 06457812
Date formed 2007-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-18 05:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO 641 LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 641 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC FOSTER
Company Secretary 2008-09-22
DAVID ERIC FOSTER
Director 2008-09-22
STEVEN RICHARD HARRISON
Director 2014-01-10
GERALDINE LOUISE UNSWORTH
Director 2014-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEVEN LYNDON
Director 2008-01-11 2014-01-10
RAYMOND LEDGER
Director 2008-01-11 2013-12-20
MICHAEL JAMES SAVAGE
Company Secretary 2008-01-11 2008-09-22
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2007-12-19 2008-01-11
HBJGW INCORPORATIONS LIMITED
Director 2007-12-19 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC FOSTER KT 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KA 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2006-10-27 Liquidation
DAVID ERIC FOSTER KGL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2007-03-14 Liquidation
DAVID ERIC FOSTER HILLSIDE HOUSE LIMITED Director 2017-07-27 CURRENT 1989-10-23 Active
DAVID ERIC FOSTER HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
DAVID ERIC FOSTER HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
DAVID ERIC FOSTER 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
DAVID ERIC FOSTER PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
DAVID ERIC FOSTER KT 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Director 2008-09-22 CURRENT 2006-10-27 Liquidation
DAVID ERIC FOSTER KGL 2017 LIMITED Director 2008-09-22 CURRENT 2007-03-14 Liquidation
STEVEN RICHARD HARRISON KAL 2017 LIMITED Director 2018-05-17 CURRENT 1994-11-09 Liquidation
STEVEN RICHARD HARRISON PRONXD LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
STEVEN RICHARD HARRISON SPECIALIST PEOPLE SERVICES EBT LIMITED Director 2015-09-09 CURRENT 2015-02-25 Active
STEVEN RICHARD HARRISON KEOGHS TOPCO LIMITED Director 2014-02-07 CURRENT 2012-02-14 Active - Proposal to Strike off
STEVEN RICHARD HARRISON KHL 2017 LIMITED Director 2013-03-26 CURRENT 2006-10-27 Liquidation
STEVEN RICHARD HARRISON KGL 2017 LIMITED Director 2013-03-26 CURRENT 2007-03-14 Liquidation
STEVEN RICHARD HARRISON SPS INVESTMENTS GROUP LIMITED Director 2012-09-26 CURRENT 2011-04-21 Active
GERALDINE LOUISE UNSWORTH LOU REN LTD Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH KT 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
GERALDINE LOUISE UNSWORTH KHL 2017 LIMITED Director 2007-07-11 CURRENT 2006-10-27 Liquidation
GERALDINE LOUISE UNSWORTH KGL 2017 LIMITED Director 2007-07-11 CURRENT 2007-03-14 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-01DS01Application to strike the company off the register
2022-01-18CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-19AD02Register inspection address changed to 13 Hornbeam Square South Harrogate HG2 8NB
2018-04-19AD03Registers moved to registered inspection location of 13 Hornbeam Square South Harrogate HG2 8NB
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr David Eric Foster on 2014-05-02
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON
2014-01-17AP01DIRECTOR APPOINTED MR STEVEN RICHARD HARRISON
2014-01-17AP01DIRECTOR APPOINTED MS GERALDINE LOUISE UNSWORTH
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEDGER
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom
2013-01-08AR0119/12/12 ANNUAL RETURN FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0119/12/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEDGER / 10/05/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 17-18A BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XQ
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYNDON / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-01-11AR0119/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYNDON / 26/02/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-21AR0119/12/09 FULL LIST
2009-04-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM GALVESTON GROVE STOKE-ON-TRENT STAFFORDSHIRE ST4 3PE
2009-04-21288aDIRECTOR AND SECRETARY APPOINTED DAVID ERIC FOSTER
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SAVAGE
2008-03-20288aDIRECTOR APPOINTED ANDREW LYNDON
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2008-02-25288aDIRECTOR APPOINTED RAYMOND LEDGER
2008-02-25288aSECRETARY APPOINTED MICHAEL SAVAGE
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 641 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 641 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSCO 641 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ENSCO 641 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 641 LIMITED
Trademarks
We have not found any records of ENSCO 641 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 641 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 641 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 641 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 641 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 641 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.