Company Information for ENNFI LTD
182A HIGH STREET, BECKENHAM, KENT, BR3 1EW,
|
Company Registration Number
07274655
Private Limited Company
Active |
Company Name | |
---|---|
ENNFI LTD | |
Legal Registered Office | |
182A HIGH STREET BECKENHAM KENT BR3 1EW Other companies in KT1 | |
Company Number | 07274655 | |
---|---|---|
Company ID Number | 07274655 | |
Date formed | 2010-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 11:45:34 |
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 |
---|---|---|
BING LIU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZHI QIANG CUI |
Director | ||
BRUCE QING TANG |
Director | ||
DANIEL LAMBERT |
Company Secretary | ||
RONG ZHOU |
Director | ||
HONGQIU CAI |
Director | ||
ELAN SECRETARIES LIMITED |
Company Secretary | ||
GARETH OWEN JONES |
Director | ||
ANDREW PETER ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENN SOLAR EUROPE LIMITED | Director | 2017-07-01 | CURRENT | 2011-05-04 | Active | |
ENN.FONT LIMITED | Director | 2017-07-01 | CURRENT | 2011-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE QING TANG | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZHI QIANG CUI | |
AP01 | DIRECTOR APPOINTED MR BING LIU | |
PSC02 | Notification of Enn Solar Europe Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 167960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 167960 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Surrey House 34 Eden Street Kingston upon Thames KT1 1ER | |
CH01 | Director's details changed for Mr Zhi Qiang Cui on 2016-05-05 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Daniel Lambert on 2015-06-15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 167960 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRUCE QING TANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONG ZHOU | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 167960 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Rong Zhou on 2013-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM C/O Kinnair & Company Aston House, Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RONG ZHOU / 25/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR ZHI QIANG CUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HONGQIU CAI | |
AR01 | 07/06/12 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HONGQIU CAI / 08/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RONG ZHOU / 08/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O KINNAIR ASTON HOUSE ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RONG ZHOU / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RONG ZHOU / 31/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAN SECRETARIES LIMITED | |
RES13 | SH14 INCORRECTLY FILED 31/10/2011 | |
SH01 | 20/09/10 STATEMENT OF CAPITAL GBP 167960 | |
AP03 | SECRETARY APPOINTED MR DANIEL LAMBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM SUITE 4 THE GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HONGQIU CAI / 07/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O ELAN & CO LLP UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON . SE1 3GA ENGLAND | |
SH14 | 20/09/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER ROBERTS | |
AP01 | DIRECTOR APPOINTED MS RONG ZHOU | |
AP01 | DIRECTOR APPOINTED MR HONGQIU CAI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 ENNFI LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENNFI LTD 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. |