Enzone Holdings Limited

General information

Name:

Enzone Holdings Ltd

Office Address:

C/o Frp Advisory Llp 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 06116824

Incorporation date: 2007-02-19

Dissolution date: 2020-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Enzone Holdings was registered on 2007-02-19 as a private limited company. The enterprise registered office was based in Birmingham on C/o Frp Advisory Llp 2nd Floor, 170 Edmund Street. This place postal code is B3 2HB. The company registration number for Enzone Holdings Limited was 06116824. Enzone Holdings Limited had been active for thirteen years until 2020-09-10. 16 years ago the firm changed its business name from Enzone to Enzone Holdings Limited.

Mark R. and Graham C. were registered as the firm's directors and were running the company from 2007 to 2020.

Mark R. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Enzone Holdings Limited 2008-02-26
  • Enzone Limited 2007-02-19

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 19 March 2007

Latest update: 3 May 2023

Mark R.

Role: Secretary

Appointed: 19 March 2007

Latest update: 3 May 2023

Graham C.

Role: Director

Appointed: 19 March 2007

Latest update: 3 May 2023

People with significant control

Mark R.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 05 March 2019
Confirmation statement last made up date 19 February 2018
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 September 2014
Annual Accounts 28th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28th July 2015
Annual Accounts 12th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Cross Street Bradley Bilston

Post code:

WV14 8TP

City / Town:

West Midlands

HQ address,
2016

Address:

Cross Street Bradley Bilston

Post code:

WV14 8TP

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode