Enfield Construction Company Limited MIDDLESEX


Founded in 1998, Enfield Construction Company, classified under reg no. 03606585 is a active - proposal to strike off company. Currently registered at Unit 50 26-28 Queensway EN3 4SA, Middlesex the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2021.

Enfield Construction Company Limited Address / Contact

Office Address Unit 50 26-28 Queensway
Office Address2 Enfield
Town Middlesex
Post code EN3 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606585
Date of Incorporation Thu, 30th Jul 1998
Industry Construction of domestic buildings
Industry Other building completion and finishing
End of financial Year 31st July
Company age 26 years old
Account next due date Mon, 31st Jul 2023 (277 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sun, 13th Aug 2023 (2023-08-13)
Last confirmation statement dated Sat, 30th Jul 2022

Company staff

Sharon N.

Position: Secretary

Appointed: 01 July 2004

Jonathan N.

Position: Director

Appointed: 23 January 2003

Brenda V.

Position: Secretary

Appointed: 24 November 1998

Resigned: 01 July 2004

Sharon N.

Position: Director

Appointed: 24 November 1998

Resigned: 23 January 2003

Sharon N.

Position: Secretary

Appointed: 30 July 1998

Resigned: 24 November 1998

Jonathan N.

Position: Director

Appointed: 30 July 1998

Resigned: 25 November 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 1998

Resigned: 30 July 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1998

Resigned: 30 July 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is John N. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sharon N. This PSC owns 25-50% shares.

John N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sharon N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand98 8865 7618
Current Assets505 019632 073723 024
Debtors138 776421 222310 972
Net Assets Liabilities8653 0562 483
Other Debtors45 623132 456192 909
Property Plant Equipment14 09224 34618 907
Total Inventories267 357205 090412 044
Other
Amount Specific Advance Or Credit Directors40 300100 000145 200
Amount Specific Advance Or Credit Made In Period Directors40 30084 70045 200
Amount Specific Advance Or Credit Repaid In Period Directors 25 000 
Accumulated Depreciation Impairment Property Plant Equipment64 27772 39578 384
Average Number Employees During Period455
Bank Borrowings Overdrafts91 142235 195174 712
Creditors91 142240 941175 533
Disposals Decrease In Depreciation Impairment Property Plant Equipment  314
Disposals Property Plant Equipment  362
Finance Lease Liabilities Present Value Total 5 746821
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 320  
Increase Decrease In Property Plant Equipment 14 460 
Increase From Depreciation Charge For Year Property Plant Equipment 8 1186 303
Net Current Assets Liabilities80 311224 277162 701
Other Creditors170 64012 75615 914
Other Taxation Social Security Payable24 005151 344287 319
Property Plant Equipment Gross Cost78 36996 74197 291
Provisions For Liabilities Balance Sheet Subtotal2 3964 6263 592
Total Additions Including From Business Combinations Property Plant Equipment 18 372912
Total Assets Less Current Liabilities94 403248 623181 608
Trade Creditors Trade Payables177 982192 215130 345
Trade Debtors Trade Receivables93 153288 766118 063

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
Free Download (10 pages)

Company search

Advertisements