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

ENFOUR LIMITED

UNIT 16 SOUTH CORNELLY TRADING ESTATE, PORTHCAWL ROAD SOUTH CORNELLY, BRIDGEND, MID GLAMORGAN, CF33 4RE,
Company Registration Number
01277978
Private Limited Company
Active

Company Overview

About Enfour Ltd
ENFOUR LIMITED was founded on 1976-09-21 and has its registered office in Bridgend. The organisation's status is listed as "Active". Enfour Limited is a Private Limited Company registered in 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
ENFOUR LIMITED
 
Legal Registered Office
UNIT 16 SOUTH CORNELLY TRADING ESTATE
PORTHCAWL ROAD SOUTH CORNELLY
BRIDGEND
MID GLAMORGAN
CF33 4RE
Other companies in CF33
 
Filing Information
Company Number 01277978
Company ID Number 01277978
Date formed 1976-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328923732  
Last Datalog update: 2024-01-09 06:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFOUR 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.
Companies with same name ENFOUR LIMITED
The following companies were found which have the same name as ENFOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENFOUR ASSOCIATES PTY. LTD. QLD 4216 Active Company formed on the 1990-07-16
ENFOUR GROUP, LLC 1940 FOUNTAIN VIEW DR HOUSTON TX 77057 Active Company formed on the 2017-07-10
ENFOUR HOLDINGS LLC 3050 POST OAK BLVD STE 1350 HOUSTON TX 77056 Active Company formed on the 2021-07-28
ENFOUR INCORPORATED California Unknown
Enfour, Inc. Delaware Unknown
ENFOURCHEZ DEVELOPMENT LIMITED FLAT 107 25 INDESCON SQUARE LONDON E14 9DG Active - Proposal to Strike off Company formed on the 2016-11-21

Company Officers of ENFOUR LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PARRY CASE
Company Secretary 2018-08-09
RICHARD PARRY CASE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DONALD CASE
Company Secretary 1991-12-31 2018-08-09
PHILIP DONALD CASE
Director 1991-12-31 2018-08-09
HARRY DAVID CASE
Director 1991-12-31 2009-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PARRY CASE RC AMUSEMENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
RICHARD PARRY CASE BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
RICHARD PARRY CASE PLAINSCOOP LIMITED Director 2002-02-26 CURRENT 2002-02-11 Active
RICHARD PARRY CASE WESTERN LEISURE AND AMUSEMENTS LIMITED Director 1997-09-01 CURRENT 1997-06-05 Active
RICHARD PARRY CASE CASE CONCEPTS LIMITED Director 1995-04-27 CURRENT 1995-04-04 Active
RICHARD PARRY CASE COUNTGRADE LIMITED Director 1991-12-31 CURRENT 1974-03-13 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
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-12-07SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PARRY CASE on 2023-12-07
2023-12-07Director's details changed for Mr Richard Parry Case on 2023-12-07
2023-08-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-08-13AP03Appointment of Mr Richard Parry Case as company secretary on 2018-08-09
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DONALD CASE
2018-08-13TM02Termination of appointment of Philip Donald Case on 2018-08-09
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 337020
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 337020
2015-12-11AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 337020
2014-12-23AR0105/12/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 337020
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/12 FROM Countgrade House Kenfig Industrial Estate, Margam Port Talbot SA13 2PE
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-21MG01Particulars of a mortgage or charge / charge no: 12
2010-03-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARRY CASE / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD CASE / 31/12/2009
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CASE
2010-01-18AA01PREVEXT FROM 31/05/2009 TO 31/10/2009
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05AUDAUDITOR'S RESIGNATION
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SKER COURT WEST ROAD PORTHCAWL MID GLAMORGAN CF36 3RT
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-11363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-01AUDAUDITOR'S RESIGNATION
1998-08-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-29123NC INC ALREADY ADJUSTED 18/11/97
1997-12-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/97
1997-12-22SRES04£ NC 2000/339000 18/11
1997-12-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/97
1997-12-22123NC INC ALREADY ADJUSTED 18/11/97
1997-12-22ORES13BUS TRANSFER AGREE APPR 18/11/97
1997-12-22SRES01ADOPT MEM AND ARTS 18/11/97
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to ENFOUR 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 ENFOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-21 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL MORTGAGE MADE BETWEEN HARRY DAVID CASE,MARGARET HARRIET CASE,RICHARD PARRY CASE AND PHILIP DONALD CASE CHARGING AS TRUSTEE FOR THE COMPANY 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN HARRY DAVID CASE,MARGARET HARRIET CASE,RICHARD PARRY CASE AND PHILIP DONALD CASE CHARGING AS TRUSTEE FOR THE COMPANY 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN HARRY DAVID CASE,MARGARET HARRIET CASE,RICHARD PARRY CASE AND PHILIP DONALD CASE AS TRUSTEE FOR THE COMPANY 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN HARRY DAVID CASE,MARGARET HARRIET CASE,RICHARD PARRY CASE AND PHILIP DONALD CASE AS TRUSTEE FOR THE COMPANY 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-03-08 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 ENFOUR LIMITED

Intangible Assets
Patents
We have not found any records of ENFOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENFOUR LIMITED
Trademarks
We have not found any records of ENFOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFOUR 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 (92000 - Gambling and betting activities) as ENFOUR LIMITED are:

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