Ennate Limited
- Active
- Incorporated on 1 Mar 2006
Reg Address: Unit 19 Runway Farm Technical Park, Honiley Road, Kenilworth CV8 1NQ
Previous Names:
Ennate Technology Limited - 26 Jun 2007
Ennate Technology Limited - 1 Mar 2006
Company Classifications:
82990 - Other business support service activities n.e.c.
32990 - Other manufacturing n.e.c.
43999 - Other specialised construction activities n.e.c.
- Summary The company with name "Ennate Limited" is a ltd and located in Unit 19 Runway Farm Technical Park, Honiley Road, Kenilworth CV8 1NQ. Ennate Limited is currently in active status and it was incorporated on 1 Mar 2006 (18 years 6 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ennate Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marcus Icke Jones | Secretary | 28 Jan 2013 | - | Active |
2 | Paul Anthony Durrant | Director | 28 Jan 2013 | British | Resigned 19 Feb 2013 |
3 | Gordon Alexander Boyd | Director | 12 Mar 2012 | British | Resigned 28 Jan 2013 |
4 | Gordon Alexander Boyd | Director | 12 Mar 2012 | British | Resigned 28 Jan 2013 |
5 | Marcus Icke Jones | Director | 28 Jan 2012 | British | Active |
6 | Eric Philippe Marianne Machiels | Director | 4 Aug 2009 | Belgium | Resigned 28 Jan 2013 |
7 | Steven Neville Hardman | Director | 30 Mar 2009 | British | Resigned 28 Jan 2013 |
8 | Elizabeth Jane Aikman | Director | 30 Aug 2007 | British | Resigned 12 Mar 2012 |
9 | Samantha Jane Calder | Secretary | 31 Jan 2007 | - | Resigned 28 Jan 2013 |
10 | Alan Charles Lovell | Director | 31 Jan 2007 | British | Resigned 31 Jul 2009 |
11 | Paul George Daffern | Director | 31 Jan 2007 | British | Resigned 30 Aug 2007 |
12 | Jeremy Paul Malkinson | Director | 1 Mar 2006 | - | Resigned 31 Jan 2007 |
13 | Peter Herbert Prior | Director | 1 Mar 2006 | English | Resigned 31 Jan 2007 |
14 | Jeremy Paul Malkinson | Secretary | 1 Mar 2006 | - | Resigned 31 Jan 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Uniflare Management Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ennate Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 16 Apr 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 12 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 30 Apr 2020 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 6 Jan 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 14 Mar 2019 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 9 Jan 2019 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 14 Mar 2018 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 9 Jan 2018 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 15 Mar 2017 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 11 Jan 2017 | Download PDF 3 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 12 Jan 2016 | Download PDF 3 Pages |
14 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2015 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 11 Jan 2015 | Download PDF 3 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2014 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 4 Jan 2014 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2013 | Download PDF 4 Pages |
20 | Officers - Termination Director Company With Name | 22 Feb 2013 | Download PDF 2 Pages |
21 | Resolution | 22 Feb 2013 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name | 20 Feb 2013 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name | 19 Feb 2013 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name | 19 Feb 2013 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name | 19 Feb 2013 | Download PDF 2 Pages |
26 | Auditors - Resignation Company | 12 Feb 2013 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 12 Feb 2013 | Download PDF 3 Pages |
28 | Officers - Appoint Person Secretary Company With Name | 4 Feb 2013 | Download PDF 3 Pages |
29 | Address - Change Registered Office Company With Date Old | 4 Feb 2013 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name | 4 Feb 2013 | Download PDF 3 Pages |
31 | Accounts - Full | 28 Aug 2012 | Download PDF 15 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2012 | Download PDF 4 Pages |
33 | Resolution | 14 Mar 2012 | Download PDF 27 Pages |
34 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 2 Pages |
35 | Change Of Constitution - Statement Of Companys Objects | 14 Mar 2012 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 13 Mar 2012 | Download PDF 1 Pages |
37 | Accounts - Full | 14 Nov 2011 | Download PDF 16 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2011 | Download PDF 4 Pages |
39 | Officers - Change Person Director Company With Change Date | 9 Mar 2011 | Download PDF 2 Pages |
40 | Accounts - Full | 22 Jul 2010 | Download PDF 18 Pages |
41 | Officers - Change Person Secretary Company With Change Date | 15 Mar 2010 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2010 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 15 Mar 2010 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 15 Mar 2010 | Download PDF 2 Pages |
45 | Accounts - Full | 15 Sep 2009 | Download PDF 18 Pages |
46 | Officers - Legacy | 11 Aug 2009 | Download PDF 2 Pages |
47 | Officers - Legacy | 10 Aug 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 1 Apr 2009 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 3 Mar 2009 | Download PDF 4 Pages |
50 | Accounts - Full | 28 Jan 2009 | Download PDF 18 Pages |
51 | Accounts - Legacy | 19 May 2008 | Download PDF 1 Pages |
52 | Officers - Legacy | 16 Apr 2008 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 3 Mar 2008 | Download PDF 3 Pages |
54 | Accounts - Full | 3 Nov 2007 | Download PDF 17 Pages |
55 | Officers - Legacy | 6 Sep 2007 | Download PDF 1 Pages |
56 | Officers - Legacy | 6 Sep 2007 | Download PDF 2 Pages |
57 | Change Of Name - Certificate Company | 26 Jun 2007 | Download PDF 3 Pages |
58 | Annual Return - Legacy | 19 Apr 2007 | Download PDF 7 Pages |
59 | Officers - Legacy | 16 Feb 2007 | Download PDF 4 Pages |
60 | Officers - Legacy | 16 Feb 2007 | Download PDF 4 Pages |
61 | Officers - Legacy | 16 Feb 2007 | Download PDF 2 Pages |
62 | Accounts - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
64 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
65 | Address - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
66 | Incorporation - Company | 1 Mar 2006 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.