Active
Company Information for ENJ SCAFFOLDING LIMITED
FAIRVIEW INDUSTRIAL PARK, MARSH, WAY, RAINHAM, ESSEX, RM13 8UH,
|
Company Registration Number
06377221
Private Limited Company
Active |
Company Name | |
---|---|
ENJ SCAFFOLDING LIMITED | |
Legal Registered Office | |
FAIRVIEW INDUSTRIAL PARK, MARSH WAY, RAINHAM ESSEX RM13 8UH Other companies in RM13 | |
Company Number | 06377221 | |
---|---|---|
Company ID Number | 06377221 | |
Date formed | 2007-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB283960623 |
Last Datalog update: | 2024-03-07 03:03:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDMOND JAMES CAROLAN |
||
COLIN ANDREW CAROLAN |
||
EDMOND JAMES CAROLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLERICAY TOWN COLTS FOOTBALL CLUB LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | Previous accounting period shortened from 31/07/12 TO 30/04/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDMOND JAMES CAROLAN on 2011-09-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW CAROLAN / 20/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMOND JAMES CAROLAN / 20/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/02/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED COLIN ANDREW CAROLAN | |
288a | DIRECTOR AND SECRETARY APPOINTED EDMOND JAMES CAROLAN | |
225 | CURRSHO FROM 30/09/2008 TO 31/07/2008 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1095868 | Active | Licenced property: MARSH WAY FAIRVIEW INDUSTRIAL PARK RAINHAM GB RM13 8UH. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ENJ SCAFFOLDING LIMITED are:
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. |