Ennis Paint U.k. Holding Company Limited CHORLEY


Ennis Paint U.k. Holding Company started in year 2006 as Private Limited Company with registration number 05842808. The Ennis Paint U.k. Holding Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Chorley at 5 Drumhead Road. Postal code: PR6 7BX. Since Thu, 9th Nov 2006 Ennis Paint U.k. Holding Company Limited is no longer carrying the name Pimco 2492.

At present there are 2 directors in the the firm, namely Steven P. and Edward B.. In addition one secretary - James M. - is with the company. At present 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.

Ennis Paint U.k. Holding Company Limited Address / Contact

Office Address 5 Drumhead Road
Office Address2 Chorley North Industrial Park
Town Chorley
Post code PR6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05842808
Date of Incorporation Fri, 9th Jun 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

James M.

Position: Secretary

Appointed: 01 June 2022

Steven P.

Position: Director

Appointed: 01 January 2021

Edward B.

Position: Director

Appointed: 01 January 2021

Paul F.

Position: Director

Appointed: 01 January 2021

Resigned: 21 August 2023

Matthew S.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2020

Daniel L.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2020

Daniel L.

Position: Secretary

Appointed: 01 February 2016

Resigned: 07 June 2021

Robert V.

Position: Director

Appointed: 01 February 2016

Resigned: 01 March 2019

Christopher M.

Position: Director

Appointed: 28 September 2009

Resigned: 15 October 2010

John M.

Position: Director

Appointed: 28 September 2009

Resigned: 29 June 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 December 2008

Resigned: 24 February 2015

Thomas H.

Position: Director

Appointed: 02 April 2007

Resigned: 28 September 2009

John A.

Position: Director

Appointed: 11 November 2006

Resigned: 01 February 2016

Warren A.

Position: Secretary

Appointed: 11 November 2006

Resigned: 01 February 2016

Warren A.

Position: Director

Appointed: 11 November 2006

Resigned: 01 February 2016

Andrew M.

Position: Secretary

Appointed: 11 November 2006

Resigned: 15 January 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 09 June 2006

Resigned: 11 November 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 June 2006

Resigned: 11 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Ennis-Flint, Inc. from Greenboro, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ennis-Flint, Inc.

4161 Piedmont Parkway, Suite 370, Greenboro, Nc27410, NC 27360, United States

Legal authority State Of North Carolina
Legal form Corporation
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pimco 2492 November 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 621 6931 639 326
Current Assets1 622 3611 639 339
Debtors66813
Net Assets Liabilities28 455 36128 588 209
Other Debtors66813
Other
Accrued Liabilities Deferred Income 2 417
Administrative Expenses151 042128 368
Creditors118 2872 417
Fixed Assets26 951 28726 951 287
Interest Payable Similar Charges Finance Costs103 
Investments Fixed Assets26 951 28726 951 287
Net Current Assets Liabilities1 504 0741 636 922
Operating Profit Loss-151 042128 368
Other Creditors118 287 
Other Interest Receivable Similar Income Finance Income 4 480
Profit Loss On Ordinary Activities After Tax-151 145132 848
Profit Loss On Ordinary Activities Before Tax-151 145132 848
Total Assets Less Current Liabilities28 455 36128 588 209

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Change of registered address from 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX on Fri, 19th Jan 2024 to Huddersfield Road Birstall Batley WF17 9XA
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements