Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 1084 LIMITED
Company Information for

ENSCO 1084 LIMITED

13-19 DERBY ROAD, NOTTINGHAM, NG1 5AA,
Company Registration Number
09157815
Private Limited Company
Active

Company Overview

About Ensco 1084 Ltd
ENSCO 1084 LIMITED was founded on 2014-08-01 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ensco 1084 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENSCO 1084 LIMITED
 
Legal Registered Office
13-19 DERBY ROAD
NOTTINGHAM
NG1 5AA
Other companies in B3
 
Filing Information
Company Number 09157815
Company ID Number 09157815
Date formed 2014-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 06:47:30
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 1084 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOSS
Company Secretary 2016-04-04
PAUL PHILIP CHAFER
Director 2015-03-04
ANDY CURRAN
Director 2015-08-19
IAN STUART DARBY
Director 2015-03-04
ANTHONY DICKIN
Director 2015-02-25
IAN WALLACE HALLEY
Director 2016-11-01
ANDREW JOHN MOSS
Director 2016-04-04
ANDREW STRICKLAND
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID MERRY
Director 2016-04-01 2017-10-24
KEITH MISSON
Director 2015-06-01 2016-10-31
JEREMY JOHN SMITH
Director 2015-03-04 2016-06-10
NEIL ANDREW MUNN
Director 2015-05-19 2016-03-31
WARREN DAVID PAGE
Director 2015-03-04 2015-07-09
NEIL GRAEME SMITH
Director 2015-03-04 2015-05-22
GATELEY INCORPORATIONS LIMITED
Company Secretary 2014-08-01 2015-02-25
GATELEY INCORPORATIONS LIMITED
Director 2014-08-01 2015-02-25
MICHAEL JAMES WARD
Director 2014-08-01 2015-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILIP CHAFER WREN STERLING FINANCIAL PLANNING LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
ANDY CURRAN WREN STERLING FINANCIAL PLANNING LIMITED Director 2015-08-19 CURRENT 2014-08-01 Active
IAN STUART DARBY SIMPLY LOANS LIMITED Director 2016-06-10 CURRENT 2006-05-26 Active - Proposal to Strike off
IAN STUART DARBY SIMPLY REMORTGAGE LTD Director 2016-01-13 CURRENT 2006-05-25 Active - Proposal to Strike off
IAN STUART DARBY SFG GROUP LIMITED Director 2016-01-13 CURRENT 2015-12-01 Active
IAN STUART DARBY JOHN CHARCOL MORTGAGES LIMITED Director 2016-01-13 CURRENT 2006-06-28 Active
IAN STUART DARBY SIMPLY FINANCE GROUP LIMITED Director 2015-03-16 CURRENT 2014-11-10 Active - Proposal to Strike off
IAN STUART DARBY JOHN CHARCOL GROUP LIMITED Director 2015-03-04 CURRENT 2014-07-31 Active
IAN STUART DARBY JOHN CHARCOL LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY WREN STERLING FINANCIAL PLANNING LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY CONSULTANCY AT STUDLEY WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
ANTHONY DICKIN JOHN CHARCOL GROUP LIMITED Director 2015-02-25 CURRENT 2014-07-31 Active
IAN WALLACE HALLEY WREN STERLING FINANCIAL PLANNING LIMITED Director 2016-11-01 CURRENT 2014-08-01 Active
IAN WALLACE HALLEY HALLEY CONSULTING LIMITED Director 2010-02-17 CURRENT 2009-12-16 Dissolved 2013-12-09
ANDREW JOHN MOSS ENSCO FINANCIAL PLANNING LIMITED Director 2016-04-04 CURRENT 2014-08-12 Active
ANDREW JOHN MOSS WREN STERLING FINANCIAL PLANNING LIMITED Director 2016-04-04 CURRENT 2014-08-01 Active
ANDREW STRICKLAND JOHN CHARCOL GROUP LIMITED Director 2015-02-25 CURRENT 2014-07-31 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
2024-06-24DIRECTOR APPOINTED MR DAVID WILLIAM KELLY
2024-06-24Termination of appointment of Andrew John Moss on 2024-06-12
2024-06-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS
2024-04-1122/03/24 STATEMENT OF CAPITAL GBP 17070.5375
2024-04-1128/03/24 STATEMENT OF CAPITAL GBP 17070.54
2024-01-1022/12/23 STATEMENT OF CAPITAL GBP 17070.535
2023-10-1927/09/23 STATEMENT OF CAPITAL GBP 17070.5325
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-06-0930/05/23 STATEMENT OF CAPITAL GBP 17070.53
2023-05-0206/04/23 STATEMENT OF CAPITAL GBP 17070.5275
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 091578150004
2023-03-2713/02/23 STATEMENT OF CAPITAL GBP 17070.525
2023-03-2713/02/23 STATEMENT OF CAPITAL GBP 17070.525
2022-12-2011/11/22 STATEMENT OF CAPITAL GBP 17070.5225
2022-12-20SH0111/11/22 STATEMENT OF CAPITAL GBP 17070.5225
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13Statement of capital on GBP 17,070.52
2022-09-13SH19Statement of capital on 2022-09-13 GBP 17,070.52
2022-09-09Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/08/2022</ul>
2022-09-09Solvency Statement dated 30/08/22
2022-09-09Statement by Directors
2022-09-09SH20Statement by Directors
2022-09-09CAP-SSSolvency Statement dated 30/08/22
2022-09-09RES13Resolutions passed:
  • Reduce share prem a/c 30/08/2022
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP CHAFER
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-12SH0122/06/22 STATEMENT OF CAPITAL GBP 17070.52
2022-07-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-07-04Memorandum articles filed
2022-07-04Consolidation and sub-division of shares on
2022-07-04SH02Consolidation and sub-division of shares on 2022-06-09
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04RES12Resolution of varying share rights or name
2022-06-29SH10Particulars of variation of rights attached to shares
2022-06-29SH08Change of share class name or designation
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 091578150003
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091578150003
2022-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE HALLEY
2022-03-15SH0127/01/22 STATEMENT OF CAPITAL GBP 17070.5075
2022-02-15Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-17Notification of a person with significant control statement
2022-01-17Notification of a person with significant control statement
2022-01-17PSC08Notification of a person with significant control statement
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091578150002
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091578150002
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091578150002
2022-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-11RES01ADOPT ARTICLES 11/01/22
2022-01-10Memorandum articles filed
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW STRICKLAND
2022-01-06CESSATION OF PALATINE FOUNDER PARTNER II LP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF PALATINE FOUNDER PARTNER II LP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF PALATINE GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF PALATINE GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF PALATINE FOUNDER PARTNER II LP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRICKLAND
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-11PSC02Notification of Palatine Private Equity Llp as a person with significant control on 2016-04-06
2021-06-11PSC09Withdrawal of a person with significant control statement on 2021-06-11
2021-03-26SH0105/01/21 STATEMENT OF CAPITAL GBP 17070.4975
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091578150001
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091578150002
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CURRAN
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-13SH20Statement by Directors
2019-12-13SH19Statement of capital on 2019-12-13 GBP 17,070.4748
2019-12-13CAP-SSSolvency Statement dated 27/11/19
2019-12-13RES13Resolutions passed:
  • Share capital of the company cancelling and extinguishing 145 g ordinary shares 27/11/2019
2019-09-13PSC08Notification of a person with significant control statement
2019-09-03PSC07CESSATION OF PALATINE PRIVATE EQUITY FUND II LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Unit 2a Castle Bridge Office Village Castle Marina Road Nottingham NG7 1TN England
2019-03-12SH20Statement by Directors
2019-03-12SH19Statement of capital on 2019-03-12 GBP 17,070.4893
2019-03-12CAP-SSSolvency Statement dated 26/02/19
2019-03-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-11SH0130/01/19 STATEMENT OF CAPITAL GBP 17445.4893
2019-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-10SH0120/11/18 STATEMENT OF CAPITAL GBP 17445.4750
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 091578150001
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 17445.4688
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 17445.4688
2018-06-20SH0124/05/18 STATEMENT OF CAPITAL GBP 17445.4688
2018-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-11RES01ADOPT ARTICLES 11/06/18
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 17445.375
2017-12-21SH19Statement of capital on 2017-12-21 GBP 17,445.3750
2017-12-19SH0110/11/17 STATEMENT OF CAPITAL GBP 17445.3750
2017-12-19SH02Consolidation and sub-division of shares on 2017-11-10
2017-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-12-08RES01ADOPT ARTICLES 10/11/2017
2017-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-12-08RES12VARYING SHARE RIGHTS AND NAMES
2017-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-12-07SH20Statement by Directors
2017-12-07CAP-SSSolvency Statement dated 10/11/17
2017-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-22RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22RES01ADOPT ARTICLES 10/11/2017
2017-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div 10/11/2017
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MERRY
2017-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-25RES01ADOPT ARTICLES 01/11/2016
2017-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-24SH02Sub-division of shares on 2016-11-17
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15SH08Change of share class name or designation
2016-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-15RES01ADOPT ARTICLES 17/11/2016
2016-12-08SH20Statement by Directors
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20119.13
2016-12-08SH1908/12/16 STATEMENT OF CAPITAL GBP 20119.13
2016-12-08CAP-SSSOLVENCY STATEMENT DATED 17/11/16
2016-12-08RES06REDUCE ISSUED CAPITAL 17/11/2016
2016-12-08RES13SUBDIV 17/11/2016
2016-11-08AP01DIRECTOR APPOINTED MR IAN WALLACE HALLEY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MISSON
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 5TH FLOOR CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-27RES12VARYING SHARE RIGHTS AND NAMES
2016-07-27RES01ADOPT ARTICLES 01/07/2016
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13RES12VARYING SHARE RIGHTS AND NAMES
2016-06-13RES01ADOPT ARTICLES 24/05/2016
2016-04-20AP03SECRETARY APPOINTED MR ANDREW JOHN MOSS
2016-04-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID MERRY
2016-04-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNN
2015-12-18AA01PREVSHO FROM 31/12/2015 TO 31/03/2015
2015-11-21ANNOTATIONClarification
2015-11-21RP04SECOND FILING FOR FORM TM01
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 20289.125
2015-09-24AR0101/08/15 FULL LIST
2015-09-22SH0127/05/15 STATEMENT OF CAPITAL GBP 17601.625
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PAGE
2015-09-10SH0101/06/15 STATEMENT OF CAPITAL GBP 17601.625
2015-09-10AP01DIRECTOR APPOINTED MR NEIL MUNN
2015-09-10AP01DIRECTOR APPOINTED MR ANDY CURRAN
2015-09-10AP01DIRECTOR APPOINTED MR KEITH MISSON
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 17601.62
2015-05-27SH0116/03/15 STATEMENT OF CAPITAL GBP 17601.62
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2015-03-25SH02SUB-DIVISION 04/03/15
2015-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-25RES13RECLASSIFY SHARES 04/03/2015
2015-03-25RES01ADOPT ARTICLES 04/03/2015
2015-03-16AP01DIRECTOR APPOINTED MR NEIL GRAEME SMITH
2015-03-12AP01DIRECTOR APPOINTED MR WARREN DAVID PAGE
2015-03-12AP01DIRECTOR APPOINTED MR PAUL PHILIP CHAFER
2015-03-12AP01DIRECTOR APPOINTED MR JEREMY JOHN SMITH
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2015-03-09AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-03-09AP01DIRECTOR APPOINTED MR IAN STUART DARBY
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY GATELEY INCORPORATIONS LIMITED
2015-02-25AP01DIRECTOR APPOINTED MR ANTHONY DICKIN
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2015-02-25AP01DIRECTOR APPOINTED MR ANDREW STRICKLAND
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ENSCO 1084 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 1084 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENSCO 1084 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENSCO 1084 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 1084 LIMITED
Trademarks
We have not found any records of ENSCO 1084 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 1084 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 (64205 - Activities of financial services holding companies) as ENSCO 1084 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 1084 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 1084 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 1084 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.