English Enamels Limited HALESOWEN


English Enamels started in year 1992 as Private Limited Company with registration number 02679659. The English Enamels company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Halesowen at 76 Windmill Hill. Postal code: B63 2BZ. Since 15th September 1998 English Enamels Limited is no longer carrying the name Enamelled Signs (UK).

At the moment there are 3 directors in the the firm, namely Collis O., Maureen D. and Keith D.. In addition one secretary - Maureen D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

English Enamels Limited Address / Contact

Office Address 76 Windmill Hill
Office Address2 Colley Gate
Town Halesowen
Post code B63 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679659
Date of Incorporation Tue, 21st Jan 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Collis O.

Position: Director

Appointed: 01 July 2003

Maureen D.

Position: Director

Appointed: 28 January 2001

Maureen D.

Position: Secretary

Appointed: 01 December 1993

Keith D.

Position: Director

Appointed: 30 January 1992

Kenneth M.

Position: Director

Appointed: 24 October 2000

Resigned: 19 December 2000

Lyn E.

Position: Director

Appointed: 16 November 1999

Resigned: 28 January 2001

Kevin H.

Position: Director

Appointed: 12 August 1998

Resigned: 14 August 2000

David P.

Position: Director

Appointed: 22 December 1995

Resigned: 30 June 1999

Kenneth M.

Position: Director

Appointed: 22 July 1993

Resigned: 12 August 1998

Keith D.

Position: Secretary

Appointed: 30 January 1992

Resigned: 01 December 1993

Paul R.

Position: Director

Appointed: 30 January 1992

Resigned: 30 July 1999

C F H Company Formations Limited

Position: Secretary

Appointed: 16 January 1992

Resigned: 30 January 1992

Christopher H.

Position: Nominee Director

Appointed: 16 January 1992

Resigned: 30 January 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Keith D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Maureen D. This PSC owns 25-50% shares.

Keith D.

Notified on 20 December 2016
Nature of control: significiant influence or control

Maureen D.

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

Company previous names

Enamelled Signs (UK) September 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors2222
Other Debtors2222
Other
Total Assets Less Current Liabilities2222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, March 2023
Free Download (8 pages)

Company search

Advertisements