Ensco 1267 Limited

General information

Name:

Ensco 1267 Ltd

Office Address:

58 Spring Gardens M2 1EW Manchester

Number: 02615618

Incorporation date: 1991-05-30

Dissolution date: 2019-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Manchester under the ID 02615618. It was established in 1991. The main office of the firm was situated at 58 Spring Gardens . The postal code for this place is M2 1EW. The firm was formally closed in 2019, meaning it had been active for 28 years. The company's official name change from B C Transport (bollington) 1991 to Ensco 1267 Limited came on December 14, 2017.

Paul N. and William R. were listed as firm's directors and were running the company from 2017 to 2019.

The companies that controlled this firm were as follows: Bc Transport Holdings Limited owned over 3/4 of company shares. This business could have been reached in Manchester at Marsden Street, C/O A2E Industries Limited, M2 1HW and was registered as a PSC under the registration number 10335809.

  • Previous company's names
  • Ensco 1267 Limited 2017-12-14
  • B C Transport (bollington) 1991 Limited 1991-05-30

Financial data based on annual reports

Company staff

Paul N.

Role: Director

Appointed: 30 May 2017

Latest update: 7 November 2023

William R.

Role: Director

Appointed: 20 December 2016

Latest update: 7 November 2023

Role: Corporate Director

Appointed: 20 December 2016

Address: Whitefield, Manchester, M45 7WN, England

Latest update: 7 November 2023

People with significant control

Bc Transport Holdings Limited
Address: 1 Marsden Street, C/O A2e Industries Limited, Manchester, M2 1HW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10335809
Notified on 20 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 30 September 2016
Confirmation statement next due date 13 June 2018
Confirmation statement last made up date 30 May 2017
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 2 April 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 31 March 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 18 June 2015
Annual Accounts 03 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 03 March 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 December 2016

Company Vehicle Operator Data

Clough Bank

Address

Grimshaw Lane , Bollington

City

Macclesfield

Postal code

SK10 5NZ

No. of Vehicles

35

No. of Trailers

26

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017 (AA01)
filed on: 19th, January 2017
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
28
Company Age

Similar companies nearby

Closest companies