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

ENRAF LTD.

200 BERKSHIRE PLACE, WINNERSH TRIANGLE, BERKSHIRE, RG41 5RD,
Company Registration Number
03121308
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enraf Ltd.
ENRAF LTD. was founded on 1995-10-30 and has its registered office in Winnersh Triangle. The organisation's status is listed as "Active - Proposal to Strike off". Enraf Ltd. is a Private Limited Company registered in 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
ENRAF LTD.
 
Legal Registered Office
200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD
Other companies in RG12
 
Filing Information
Company Number 03121308
Company ID Number 03121308
Date formed 1995-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-09 10:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENRAF LTD.
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 ENRAF LTD.

Current Directors
Officer Role Date Appointed
MENZO BIJMOLEN
Director 2007-07-31
SHARON TREANOR
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE SUSAN MITCHELL
Director 2007-07-31 2017-06-01
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
MARY RACHEL O'DRISCOLL
Director 2011-01-25 2014-07-18
ANDREW JOHN WEBBER
Director 2008-09-04 2011-01-25
RICHARD EDWARD THOMPSON
Director 2002-04-01 2008-09-04
LYNNE SUSAN MITCHELL
Company Secretary 2007-09-25 2008-06-30
CONSTAND WASSINK
Company Secretary 1996-12-10 2007-09-25
HENDRIKUS ALE ALGRA
Director 2000-01-05 2007-08-31
JACOBUS DE HOOG
Director 1996-12-10 2006-12-13
STEPHEN CHRISTOPHER SPELMAN
Director 1996-12-10 2002-04-01
HENDRIKUS MARIUS VAN VOORDEN
Director 1996-12-10 2000-01-05
SALLY RACHEL JACKSON
Company Secretary 1995-10-30 1996-12-10
ROBERT JAMES HILLHOUSE
Director 1995-10-30 1996-12-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-10-30 1995-10-30
LONDON LAW SERVICES LIMITED
Nominated Director 1995-10-30 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON TREANOR HONEYWELL CONTROL SYSTEMS LIMITED Director 2017-07-01 CURRENT 1926-11-27 Active
SHARON TREANOR HONEYWELL UK HEALTHCARE PLAN LIMITED Director 2017-06-01 CURRENT 1989-11-17 Liquidation
SHARON TREANOR HONEYWELL PENSION TRUSTEES LIMITED Director 2016-09-15 CURRENT 1958-08-28 Active
SHARON TREANOR HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. Director 2016-06-27 CURRENT 2013-11-20 Active
SHARON TREANOR HONEYWELL SAFETY PRODUCTS (UK) LTD Director 2016-04-06 CURRENT 1973-02-01 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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-28DS01Application to strike the company off the register
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20AD02Register inspection address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
2019-04-10PSC07CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC02Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
2019-03-21AP01DIRECTOR APPOINTED ELIZABETH JANE EARLE
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MENZO BIJMOLEN
2018-10-26AP01DIRECTOR APPOINTED ALLAN RICHARDS
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-22AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SUSAN MITCHELL
2017-06-01AP01DIRECTOR APPOINTED SHARON TREANOR
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY RACHEL O'DRISCOLL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0130/10/13 FULL LIST
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKSHIRE RG12 1EB UNITED KINGDOM
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 6 PENNANT PARK STANDARD WAY FAREHAM HAMPSHIRE PO16 8XU
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0130/10/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SUSAN MITCHELL / 01/10/2010
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31AR0130/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SUSAN MITCHELL / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY RACHEL O'DRISCOLL / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MENZO BIJMOLEN / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MENZO BIJMOLEN / 01/10/2011
2011-03-09AP01DIRECTOR APPOINTED MARY RACHEL O'DRISCOLL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBBER
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-30AR0130/10/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0130/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-17AD02SAIL ADDRESS CREATED
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30AUDAUDITOR'S RESIGNATION
2008-12-02288aDIRECTOR APPOINTED ANDREW JOHN WEBBER
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD THOMPSON
2008-11-17363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY LYNNE MITCHELL
2008-09-30288aSECRETARY APPOINTED SISEC LIMITED
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-29363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2008-01-29190LOCATION OF DEBENTURE REGISTER
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 4TH FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH RM11 1RS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-10-29363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENRAF LTD. 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 ENRAF LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-03-15 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-12-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ENRAF LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ENRAF LTD.
Trademarks
We have not found any records of ENRAF LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENRAF LTD.. 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 (74990 - Non-trading company) as ENRAF LTD. 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 ENRAF LTD. 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 ENRAF LTD. 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 ENRAF LTD. 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.