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

ENIGMA LAUNDRIES LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
01498884
Private Limited Company
Active

Company Overview

About Enigma Laundries Ltd
ENIGMA LAUNDRIES LIMITED was founded on 1980-05-28 and has its registered office in Crawley. The organisation's status is listed as "Active". Enigma Laundries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENIGMA LAUNDRIES LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Filing Information
Company Number 01498884
Company ID Number 01498884
Date formed 1980-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENIGMA LAUNDRIES 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 ENIGMA LAUNDRIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2017-04-04
DARAGH PATRICK FELTRIM FAGAN
Director 2017-04-04
CATHERINE STEAD
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2017-04-04
GRAYSTON CENTRAL SERVICES LIMITED
Director 1996-08-09 2017-04-04
PLANT NOMINEES LIMITED
Director 1996-08-09 2017-04-04
DARAGH PATRICK FELTRIM FAGAN
Director 2016-04-29 2016-08-08
ALEXANDRA JANE LAAN
Director 2008-09-29 2016-04-29
LAURA MAY DANE
Company Secretary 1994-03-31 1996-08-09
LAURA MAY DANE
Director 1994-03-23 1996-08-09
PAUL GRIFFITHS
Director 1994-03-23 1996-08-09
ELIZABETH JAYNE GLARE-WILLIAMS
Company Secretary 1991-12-31 1994-03-31
ELIZABETH JAYNE GLARE-WILLIAMS
Director 1991-12-31 1994-03-31
JOHN MURRAY ALLAN
Director 1993-04-05 1994-03-23
ANTHONY FRANK PRENTICE
Director 1992-06-01 1993-04-07
RICHARD JOHN COWELL
Director 1991-12-31 1992-06-01
JOHN FINDLATER
Director 1991-12-31 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1993) LIMITED Director 2014-07-23 CURRENT 1993-10-15 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL LIMITED Director 2014-07-23 CURRENT 1926-12-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
CATHERINE STEAD BET (NO. 17) LIMITED Director 2016-08-08 CURRENT 1946-07-04 Dissolved 2016-10-11
CATHERINE STEAD RI DORMANT NO.6 LIMITED Director 2016-08-08 CURRENT 1977-05-04 Dissolved 2017-11-14
CATHERINE STEAD THAMES ENVIRONMENTAL SERVICES LIMITED Director 2016-08-08 CURRENT 1986-09-29 Dissolved 2017-11-14
CATHERINE STEAD AW LIMITED Director 2016-08-08 CURRENT 1966-05-12 Active
CATHERINE STEAD ENIGMA SERVICES GROUP LIMITED Director 2016-08-08 CURRENT 1897-08-16 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
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE STEAD
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-04-08DIRECTOR APPOINTED MR JAMES ROBERT ANTHONY GORDON
2023-07-10CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Enigma Services Group Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2020-12-18CH01Director's details changed for Mrs Catherine Jane Stead on 2020-12-17
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CH01Director's details changed for Mrs Catherine Stead on 2018-07-12
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED
2017-04-07AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2017-04-07AP03Appointment of Mrs Catherine Stead as company secretary on 2017-04-04
2017-04-07TM02Termination of appointment of Plant Nominees Limited on 2017-04-04
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2016-08-09AP01DIRECTOR APPOINTED MRS CATHERINE STEAD
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE LAAN
2016-04-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-29CH01Director's details changed for Alexandra Jane Laan on 2015-07-29
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0125/05/15 ANNUAL RETURN FULL LIST
2014-08-18CH04SECRETARY'S DETAILS CHNAGED FOR PLANT NOMINEES LIMITED on 2014-08-11
2014-08-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014
2014-08-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0125/05/14 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0125/05/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28AR0125/05/12 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07AR0125/05/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0125/05/10 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009
2009-06-10363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2008-10-02288aDIRECTOR APPOINTED ALEXANDRA LAAN
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22353LOCATION OF REGISTER OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-06-07363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-04363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-17363aRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-16363aRETURN MADE UP TO 25/05/02; NO CHANGE OF MEMBERS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-13363aRETURN MADE UP TO 25/05/01; NO CHANGE OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-31363aRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR
1999-06-21363aRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-20WRES03EXEMPTION FROM APPOINTING AUDITORS 13/08/98
1998-08-17AUDAUDITOR'S RESIGNATION
1998-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-06-02363aRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-05-21287REGISTERED OFFICE CHANGED ON 21/05/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR
1997-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-05-29353LOCATION OF REGISTER OF MEMBERS
1997-05-28363aRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1997-01-02363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENIGMA LAUNDRIES 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 ENIGMA LAUNDRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1980-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ENIGMA LAUNDRIES LIMITED

Intangible Assets
Patents
We have not found any records of ENIGMA LAUNDRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENIGMA LAUNDRIES LIMITED
Trademarks
We have not found any records of ENIGMA LAUNDRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENIGMA LAUNDRIES 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 (99999 - Dormant Company) as ENIGMA LAUNDRIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENIGMA LAUNDRIES 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 ENIGMA LAUNDRIES 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 ENIGMA LAUNDRIES 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.