E.N.K. FS LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.07640237
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

E.N.K. FS LIMITED is an active private limited company with number 07640237. It was incorporated 13 years, 19 days ago, on 19 May 2011. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-11

Psc name: Mr Enk Scorer

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-21

Officer name: Mr Enk Scorer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPTY (2000) LIMITED

WITLEY WORKS,SOUTHALL,UB2 4ES

Number:03844831
Status:ACTIVE
Category:Private Limited Company

BERNERS CLOSE APARTMENTS LIMITED

24 BERNERS CLOSE,GRANGE OVER SANDS,LA11 7DQ

Number:03707352
Status:ACTIVE
Category:Private Limited Company

MOYAW LTD

FLAT 17 / 4-7 VOLTAIRE ROAD FLAT 17 / 4-7 VOLTAIRE ROAD,LONDON,SW4 6DQ

Number:11120805
Status:ACTIVE
Category:Private Limited Company

QPT TRAINING & NUTRITION LTD

16 INFIRMARY ROAD,WORKINGTON,CA14 2UG

Number:08728164
Status:ACTIVE
Category:Private Limited Company

RIDGARD INTERNATIONAL LTD

7 WHITE HORSE STREET,HEREFORD,HR4 0EP

Number:10384779
Status:ACTIVE
Category:Private Limited Company

ROLAND GASKELL LTD

NORWOOD,OLDHAM,OL4 3EZ

Number:05736091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source