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 881 Limited
Ensco 881 Limited is a dissolved company incorporated on 9 August 2011 with the registered office located in Warwick, Warwickshire. Ensco 881 Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Company No
07735142
Private limited company
Age
14 years
Incorporated
9 August 2011
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ensco 881 Limited
Contact
Address
Units 2 & 3 Tachbrook Link
Tachbrook Park Drive
Leamington Spa
Warwickshire
CV34 6SN
Same address for the past
13 years
Companies in CV34 6SN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Kevin Lee Gilbert
Director • British • Lives in England • Born in Sep 1957
Adam Richard Attwood
Director • British • Lives in England • Born in Oct 1967
Gateley Secretaries Limited
Secretary
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
Mills CNC Limited
Mr Kevin Lee Gilbert and Gateley Secretaries Limited are mutual people.
Active
Mills CNC Finance Limited
Mr Kevin Lee Gilbert and Gateley Secretaries Limited are mutual people.
Active
Ensco 1066 Limited
Mr Kevin Lee Gilbert and Gateley Secretaries Limited are mutual people.
Active
Mills CNC Automation Limited
Mr Kevin Lee Gilbert and Gateley Secretaries Limited are mutual people.
Active
Ensco 1772 Limited
Mr Kevin Lee Gilbert and Gateley Secretaries Limited are mutual people.
Active
The Manufacturing Technologies Association
Mr Kevin Lee Gilbert is a mutual person.
Active
Tubular Bends Limited
Gateley Secretaries Limited is a mutual person.
Active
Nautic Steels (Holdings) Limited
Gateley Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£5.95M
Increased by £2.53M (+74%)
Turnover
£56.92M
Increased by £4.32M (+8%)
Employees
88
Increased by 10 (+13%)
Total Assets
£33.25M
Increased by £5.27M (+19%)
Total Liabilities
-£27.91M
Increased by £3.73M (+15%)
Net Assets
£5.34M
Increased by £1.54M (+41%)
Debt Ratio (%)
84%
Decreased by 2.48% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 6 Oct 2015
Application To Strike Off
9 Years Ago on 28 Sep 2015
Confirmation Submitted
10 Years Ago on 8 Sep 2015
Mr Kevin Gilbert Appointed
10 Years Ago on 4 Dec 2014
Paul Hooper- Keeley Resigned
10 Years Ago on 4 Dec 2014
Shares Cancelled
10 Years Ago on 13 Oct 2014
Confirmation Submitted
11 Years Ago on 9 Sep 2014
Nicholas Frampton Resigned
11 Years Ago on 16 Jun 2014
Andrew Jack Resigned
11 Years Ago on 16 Jun 2014
New Charge Registered
11 Years Ago on 5 Jun 2014
Get Alerts
Get Credit Report
Discover Ensco 881 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 voluntary strike-off
Submitted on 6 Oct 2015
Application to strike the company off the register
Submitted on 28 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Submitted on 8 Sep 2015
Statement by Directors
Submitted on 18 Dec 2014
Statement of capital on 18 December 2014
Submitted on 18 Dec 2014
Solvency Statement dated 18/12/14
Submitted on 18 Dec 2014
Resolutions
Submitted on 18 Dec 2014
Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
Submitted on 17 Dec 2014
Appointment of Mr Kevin Gilbert as a director on 4 December 2014
Submitted on 17 Dec 2014
Statement of capital on 4 June 2014
Submitted on 13 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs