Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 1020 LIMITED
Company Information for

ENSCO 1020 LIMITED

KEE SAFETY, UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
08766188
Private Limited Company
Active

Company Overview

About Ensco 1020 Ltd
ENSCO 1020 LIMITED was founded on 2013-11-07 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Ensco 1020 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 1020 LIMITED
 
Legal Registered Office
KEE SAFETY
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in CV7
 
Filing Information
Company Number 08766188
Company ID Number 08766188
Date formed 2013-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 00:55:21
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 ENSCO 1020 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MILBURN
Director 2013-12-02
NEIL ANDREW RUSS
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
GATELEY SECRETARIES LIMITED
Company Secretary 2013-11-07 2013-12-02
GATELEY INCORPORATIONS LIMITED
Director 2013-11-07 2013-12-02
MICHAEL JAMES WARD
Director 2013-11-07 2013-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 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
2024-08-14Statement by Directors
2024-08-14Solvency Statement dated 31/07/24
2024-08-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-08-14Statement of capital on GBP 1
2023-11-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880010
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087661880008
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087661880003
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880009
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087661880005
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880008
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880007
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880006
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 602800
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880005
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 602800
2015-11-23AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM Barfords Kenilworth Road Meriden Warwickshire CV7 7JL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 602800
2014-11-25AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AA01Previous accounting period shortened from 31/12/14 TO 31/12/13
2014-01-30SH0124/01/14 STATEMENT OF CAPITAL GBP 602800.00
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880004
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880003
2013-12-10AP01DIRECTOR APPOINTED CHRISTOPHER MILBURN
2013-12-10AP01DIRECTOR APPOINTED NEIL RUSS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-12-10AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-12-10RES01ADOPT ARTICLES 03/12/2013
2013-12-10SH0103/12/13 STATEMENT OF CAPITAL GBP 368700
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880002
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087661880001
2013-11-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 1020 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 1020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2017-10-31 Outstanding LLOYDS BANK PLC
2017-04-27 Outstanding LLOYDS BANK PLC
2016-07-13 Outstanding LLOYDS BANK PLC
2013-12-18 Outstanding CHRISTOPHER MILBURN (AS SECURITY TRUSTEE)
2013-12-11 Outstanding LDC (MANAGERS) LIMITED
2013-12-06 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY AGENT)
2013-12-06 Outstanding DUNEDIN LLP (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ENSCO 1020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 1020 LIMITED
Trademarks
We have not found any records of ENSCO 1020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 1020 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 1020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 1020 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 1020 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 1020 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.