Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enco Services Limited
Enco Services Limited is a liquidation company incorporated on 15 May 1984 with the registered office located in Bristol, Bristol. Enco Services Limited was registered 41 years ago.
Watch Company
Status
Liquidation
Company No
01816148
Private limited company
Age
41 years
Incorporated
15 May 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3159 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
12245 days
For period
1 May
⟶
30 Apr 1990
(12 months)
Accounts type is
Small
Next accounts for period
30 April 1991
Was due on
29 February 1992
(33 years ago)
Learn more about Enco Services Limited
Contact
Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Same address for the past
33 years
Companies in BS8 3BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Cherry Anne Chapman Jones
Director • British • Born in Jan 1950
Mr Christopher Michael Tullis Chapman
Director • British • Born in Jan 1948
Mr Paul Davies
Secretary • British • Lives in England • Born in Sep 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wrenrace Limited
Mr Paul Davies, Mr Christopher Michael Tullis Chapman, and 1 more are mutual people.
Active
Longbourne Properties Limited
Cherry Anne Chapman Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1989–1990)
Period Ended
28 Apr 1990
For period
28 Apr
⟶
28 Apr 1990
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£353.52K
Increased by £223.32K (+172%)
Total Liabilities
-£365.07K
Increased by £244.98K (+204%)
Net Assets
-£11.55K
Decreased by £21.66K (-214%)
Debt Ratio (%)
103%
Increased by 11.03% (+12%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
7 Years Ago on 10 Jul 2018
Court Order to Wind Up
33 Years Ago on 23 Jun 1992
Court Order to Wind Up
33 Years Ago on 19 Jun 1992
Small Accounts Submitted
34 Years Ago on 17 Dec 1990
Small Accounts Submitted
35 Years Ago on 24 Oct 1989
Small Accounts Submitted
36 Years Ago on 29 Sep 1988
Small Accounts Submitted
37 Years Ago on 28 Apr 1988
Small Accounts Submitted
38 Years Ago on 11 Jun 1987
Accounts Submitted
39 Years Ago on 9 Jul 1986
Get Alerts
Get Credit Report
Discover Enco Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 10 Jul 2018
Submitted on 25 Feb 1994
Receiver ceasing to act
Submitted on 24 Feb 1994
Submitted on 7 Jun 1993
Certificate of specific penalty
Submitted on 21 Sep 1992
Certificate of specific penalty
Submitted on 21 Sep 1992
Statement of Affairs in administrative receivership following report to creditors
Submitted on 10 Sep 1992
Order of court to wind up
Submitted on 23 Jun 1992
Order of court to wind up
Submitted on 19 Jun 1992
Registered office changed on 28/05/92 from: 1 high street thatcham berks RG13 4JG
Submitted on 28 May 1992
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs