Ensus Uk Limited REDCAR


Founded in 2006, Ensus Uk, classified under reg no. 05816694 is an active company. Currently registered at Ensus Admin Building, Middleway TS10 4RG, Redcar the company has been in the business for eighteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since May 23, 2006 Ensus Uk Limited is no longer carrying the name Hallco 1323.

At present there are 7 directors in the the company, namely David W., Michele C. and Jürgen B. and others. In addition one secretary - Michele C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ensus Uk Limited Address / Contact

Office Address Ensus Admin Building, Middleway
Office Address2 Wilton
Town Redcar
Post code TS10 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05816694
Date of Incorporation Mon, 15th May 2006
Industry Manufacture of other chemical products n.e.c.
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David W.

Position: Director

Appointed: 01 July 2022

Michele C.

Position: Director

Appointed: 01 August 2020

Michele C.

Position: Secretary

Appointed: 01 August 2020

Jürgen B.

Position: Director

Appointed: 01 May 2020

Fritz V.

Position: Director

Appointed: 01 October 2019

Peter K.

Position: Director

Appointed: 01 August 2016

Grant P.

Position: Director

Appointed: 27 September 2013

Robert M.

Position: Director

Appointed: 24 May 2011

Jacqueline R.

Position: Secretary

Appointed: 02 October 2017

Resigned: 31 July 2020

Jacqueline R.

Position: Director

Appointed: 01 October 2017

Resigned: 31 July 2020

Stephan M.

Position: Director

Appointed: 11 May 2015

Resigned: 29 February 2024

Michael F.

Position: Director

Appointed: 11 May 2015

Resigned: 29 February 2020

Andrew T.

Position: Director

Appointed: 27 September 2013

Resigned: 16 January 2015

Kris L.

Position: Secretary

Appointed: 27 September 2013

Resigned: 01 October 2017

Lutz G.

Position: Director

Appointed: 19 July 2013

Resigned: 28 May 2015

Kris L.

Position: Director

Appointed: 19 July 2013

Resigned: 30 September 2017

Joachim L.

Position: Director

Appointed: 19 July 2013

Resigned: 31 July 2020

Marten K.

Position: Director

Appointed: 19 July 2013

Resigned: 30 April 2015

Oliver L.

Position: Director

Appointed: 23 July 2012

Resigned: 13 September 2013

Oliver L.

Position: Secretary

Appointed: 23 July 2012

Resigned: 13 September 2013

Robin D.

Position: Director

Appointed: 24 May 2011

Resigned: 23 March 2012

Peter S.

Position: Director

Appointed: 14 April 2011

Resigned: 31 July 2013

Shaun M.

Position: Director

Appointed: 20 December 2010

Resigned: 19 July 2013

Stephen S.

Position: Director

Appointed: 08 March 2007

Resigned: 23 March 2012

Robert E.

Position: Director

Appointed: 08 March 2007

Resigned: 19 July 2013

Robert C.

Position: Director

Appointed: 08 March 2007

Resigned: 19 July 2013

David B.

Position: Director

Appointed: 24 May 2006

Resigned: 07 June 2011

Alexander A.

Position: Director

Appointed: 24 May 2006

Resigned: 24 May 2011

David H.

Position: Director

Appointed: 24 May 2006

Resigned: 04 July 2012

David B.

Position: Secretary

Appointed: 24 May 2006

Resigned: 07 June 2011

Michael F.

Position: Director

Appointed: 24 May 2006

Resigned: 09 March 2009

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 15 May 2006

Resigned: 24 May 2006

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2006

Resigned: 24 May 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Cropenergies from Mannheim, Germany. This PSC is categorised as "an ag" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cropenergies

10 Maximilianstrasse, Mannheim, 68165, Germany

Legal authority German Law
Legal form Ag
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hallco 1323 May 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to February 28, 2023
filed on: 17th, November 2023
Free Download (33 pages)

Company search