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
Ensco 502 Limited
Ensco 502 Limited is a dissolved company incorporated on 6 April 2006 with the registered office located in Stratford-upon-Avon, Warwickshire. Ensco 502 Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2023
(2 years 7 months ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05771676
Private limited company
Age
19 years
Incorporated
6 April 2006
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ensco 502 Limited
Contact
Address
Gil Investments Ltd. 5, The Courtyard
Timothy's Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NP
England
Address changed on
30 Sep 2022
(2 years 11 months ago)
Previous address was
C/O Bearmach Ltd Unit 8 - Bearmach Ltd Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE
Companies in CV37 9NP
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
38
Controllers (PSC)
1
Mr Julian John Burgess
Director • Secretary • Finance Director • British • Lives in Wales • Born in Apr 1969
Mr Andrew William Garner
Director • British • Lives in UK • Born in Jun 1964
Trevor Middleton
Director • British • Lives in England • Born in Feb 1957
The David Grove Discretionary Will Trust
PSC
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
Gil Investments Limited
Trevor Middleton is a mutual person.
Active
STS Intellimon Limited
Trevor Middleton is a mutual person.
Active
Major Lead Limited
Trevor Middleton is a mutual person.
Active
Vip-Polymers Limited
Trevor Middleton is a mutual person.
Active
Key Technologies Limited
Trevor Middleton is a mutual person.
Active
Primetake Limited
Trevor Middleton is a mutual person.
Active
Connect Asset Management Limited
Trevor Middleton is a mutual person.
Active
Ove Solutions Ltd
Mr Julian John Burgess is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£364K
Increased by £36K (+11%)
Turnover
£31.74M
Decreased by £5.5M (-15%)
Employees
130
Decreased by 10 (-7%)
Total Assets
£11.78M
Decreased by £1.49M (-11%)
Total Liabilities
-£12.32M
Decreased by £414K (-3%)
Net Assets
-£546K
Decreased by £1.08M (-203%)
Debt Ratio (%)
105%
Increased by 8.62% (+9%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 17 Jan 2023
Voluntary Gazette Notice
2 Years 11 Months Ago on 18 Oct 2022
Application To Strike Off
2 Years 11 Months Ago on 6 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Stuart David Truckel Resigned
3 Years Ago on 31 Dec 2021
New Charge Registered
3 Years Ago on 29 Dec 2021
Group Accounts Submitted
3 Years Ago on 4 Oct 2021
Confirmation Submitted
4 Years Ago on 8 Apr 2021
Group Accounts Submitted
4 Years Ago on 19 Nov 2020
Get Alerts
Get Credit Report
Discover Ensco 502 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
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2022
Application to strike the company off the register
Submitted on 6 Oct 2022
Registered office address changed from C/O Bearmach Ltd Unit 8 - Bearmach Ltd Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE to Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 30 September 2022
Submitted on 30 Sep 2022
Confirmation statement made on 31 March 2022 with no updates
Submitted on 7 Apr 2022
Termination of appointment of Stuart David Truckel as a director on 31 December 2021
Submitted on 6 Jan 2022
Registration of charge 057716760004, created on 29 December 2021
Submitted on 5 Jan 2022
Group of companies' accounts made up to 31 December 2020
Submitted on 4 Oct 2021
Confirmation statement made on 31 March 2021 with no updates
Submitted on 8 Apr 2021
Group of companies' accounts made up to 31 December 2019
Submitted on 19 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs