ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enact Newco 7 Limited

Enact Newco 7 Limited is a liquidation company incorporated on 23 April 2021 with the registered office located in Manchester, Greater Manchester. Enact Newco 7 Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 16 days ago
Company No
13353132
Private limited company
Age
4 years
Incorporated 23 April 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Address changed on 22 Aug 2025 (16 days ago)
Previous address was Ground Floor 12 King Street Leeds LS1 2HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in May 1983
Director • British • Lives in UK • Born in Feb 1971
Director • Company Chairman • British • Lives in England • Born in Jan 1966
Enact Ii (GP) LP
PSC
Endless LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freml (Residential) Limited
Christopher Grant Skinner is a mutual person.
Active
S E A Transport Holdings Limited
Thomas Christopher Cormack is a mutual person.
Active
S E A Transport Investments Limited
Thomas Christopher Cormack is a mutual person.
Active
Advanced Titanium Forming Investments Limited
Richard William Harrison is a mutual person.
Active
Accrofab Holdings Limited
Richard William Harrison is a mutual person.
Active
Accrofab Investments Limited
Richard William Harrison is a mutual person.
Active
Enact Newco 8 Limited
Richard William Harrison and Thomas Christopher Cormack are mutual people.
Liquidation
Advanced Titanium Forming Holdings Limited
Richard William Harrison is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.4M
Decreased by £881K (-39%)
Turnover
£26.35M
Increased by £146K (+1%)
Employees
166
Decreased by 4 (-2%)
Total Assets
£23.86M
Decreased by £1.8M (-7%)
Total Liabilities
-£17.13M
Increased by £348K (+2%)
Net Assets
£6.72M
Decreased by £2.15M (-24%)
Debt Ratio (%)
72%
Increased by 6.4% (+10%)
Latest Activity
Registered Address Changed
16 Days Ago on 22 Aug 2025
Voluntary Liquidator Appointed
16 Days Ago on 22 Aug 2025
Declaration of Solvency
16 Days Ago on 22 Aug 2025
Thomas Christopher Cormack Appointed
1 Month Ago on 31 Jul 2025
Richard William Harrison Resigned
1 Month Ago on 31 Jul 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Charge Satisfied
5 Months Ago on 26 Mar 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Christopher Grant Skinner Resigned
8 Months Ago on 13 Dec 2024
Endless Llp (PSC) Appointed
4 Years Ago on 23 Apr 2021
Get Credit Report
Discover Enact Newco 7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 22 Aug 2025
Declaration of solvency
Submitted on 22 Aug 2025
Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 22 August 2025
Submitted on 22 Aug 2025
Resolutions
Submitted on 22 Aug 2025
Termination of appointment of Richard William Harrison as a director on 31 July 2025
Submitted on 31 Jul 2025
Appointment of Thomas Christopher Cormack as a director on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 4 Jun 2025
Registered office address changed from Edbro House Nelson Street Bolton BL3 2JJ England to Ground Floor 12 King Street Leeds LS1 2HL on 26 March 2025
Submitted on 26 Mar 2025
Certificate of change of name
Submitted on 26 Mar 2025
Satisfaction of charge 133531320002 in full
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year