ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ensco 1259 Limited

Ensco 1259 Limited is an active company incorporated on 13 October 2017 with the registered office located in Corby, Northamptonshire. Ensco 1259 Limited was registered 8 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 10 months ago
Company No
11012478
Private limited company
Age
8 years
Incorporated 13 October 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 12 October 2024 (1 year ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (4 days remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
8 Spencer Court
Corby
NN17 1NU
England
Address changed on 7 Aug 2024 (1 year 2 months ago)
Previous address was Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in England • Born in Sep 1970
Connection Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D. & R. Sharp (Chemists) Limited
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
The Pillbox & Case Co. Limited
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
J M McGill Ltd
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
York P Ltd
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
Ensco 1277 Limited
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
Mr Pickford's (Hco) Limited
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
Pickfords Pharmacy Limited
Mimi Siu Wan Lau-Smith and Andrew John Richardson are mutual people.
Active
Buncher And Haseler Limited
Andrew John Richardson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
£867K
Increased by £867K (%)
Turnover
£30.16M
Increased by £30.16M (%)
Employees
231
Increased by 231 (%)
Total Assets
£11.92M
Increased by £11.9M (+98363%)
Total Liabilities
-£27.57M
Increased by £27.28M (+9466%)
Net Assets
-£15.65M
Decreased by £15.38M (+5569%)
Debt Ratio (%)
231%
Decreased by 2150.16% (-90%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 8 May 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Aug 2024
Accounting Period Extended
1 Year 9 Months Ago on 25 Jan 2024
Nicholas John Yarrow Resigned
1 Year 10 Months Ago on 22 Dec 2023
Mr Andrew John Richardson Appointed
1 Year 10 Months Ago on 15 Dec 2023
Miles Daniel Otway Resigned
1 Year 11 Months Ago on 30 Oct 2023
Carl John Fisher Resigned
1 Year 11 Months Ago on 30 Oct 2023
Get Credit Report
Discover Ensco 1259 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2023
Submitted on 8 May 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 9 Dec 2024
Registered office address changed from Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 7 August 2024
Submitted on 7 Aug 2024
Previous accounting period extended from 30 June 2023 to 31 December 2023
Submitted on 25 Jan 2024
Termination of appointment of Nicholas John Yarrow as a director on 22 December 2023
Submitted on 22 Dec 2023
Appointment of Mr Andrew John Richardson as a director on 15 December 2023
Submitted on 15 Dec 2023
Termination of appointment of Parthiv Patel as a director on 30 October 2023
Submitted on 30 Oct 2023
Termination of appointment of Carl John Fisher as a director on 30 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year