Enplan Uk Limited

General information

Name:

Enplan Uk Ltd

Office Address:

Preston Park House South Road BN1 6SB Brighton

Number: 04608553

Incorporation date: 2002-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04608553 23 years ago, Enplan Uk Limited was set up as a Private Limited Company. Its latest mailing address is Preston Park House, South Road Brighton. Started as Enplan, this company used the business name up till 2007, when it was replaced by Enplan Uk Limited. The company's SIC code is 74901 and their NACE code stands for Environmental consulting activities. Its latest filed accounts documents were submitted for the period up to 31st March 2022 and the latest confirmation statement was released on 4th December 2022.

2 transactions have been registered in 2012 with a sum total of £7,967. Cooperation with the Isle of Wight Council council covered the following areas: Consultants Fees.

Currently, the directors appointed by this specific limited company are as follow: Richard H. selected to lead the company in 2016 in April, Charles T. selected to lead the company on 2010-03-08, Martin C. selected to lead the company on 2002-12-04 and Philip R.. Additionally, the managing director's responsibilities are aided with by a secretary - Charles T., who joined this limited company on 2002-12-04.

  • Previous company's names
  • Enplan Uk Limited 2007-07-31
  • Enplan Limited 2002-12-04

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 21 April 2016

Latest update: 18 June 2025

Charles T.

Role: Director

Appointed: 08 March 2010

Latest update: 18 June 2025

Charles T.

Role: Secretary

Appointed: 04 December 2002

Latest update: 18 June 2025

Martin C.

Role: Director

Appointed: 04 December 2002

Latest update: 18 June 2025

Philip R.

Role: Director

Appointed: 04 December 2002

Latest update: 18 June 2025

People with significant control

Executives who control the firm include: Martin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin C.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip R.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 September 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2024-03-31 (AA)
filed on: 13th, December 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 2 £ 7 966.70
2012-03-22 5000186679 £ 5 990.00 Consultants Fees
2012-06-13 5105637819 £ 1 976.70 Consultants Fees

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
22
Company Age

Similar companies nearby

Closest companies