Ensafe Consultants Limited DAVENTRY


Founded in 2015, Ensafe Consultants, classified under reg no. 09903924 is a active - proposal to strike off company. Currently registered at 2 Browns Road NN11 4NS, Daventry the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2021.

Ensafe Consultants Limited Address / Contact

Office Address 2 Browns Road
Town Daventry
Post code NN11 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903924
Date of Incorporation Mon, 7th Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 4th Mar 2023 (2023-03-04)
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Richard A.

Position: Director

Appointed: 18 February 2019

Gregory K.

Position: Director

Appointed: 07 December 2015

Jonathan C.

Position: Director

Appointed: 18 February 2019

Resigned: 01 July 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Gregory K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory K.

Notified on 3 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard A.

Notified on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard A.

Notified on 18 February 2019
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-31
Net Worth1    
Balance Sheet
Cash Bank On Hand   4 0395 025
Current Assets   41 34310 197
Debtors   37 3045 172
Net Assets Liabilities11112 41650 480
Other Debtors    5 172
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Amount Specific Advance Or Credit Directors   45 0171 690
Amount Specific Advance Or Credit Made In Period Directors    46 707
Amount Specific Advance Or Credit Repaid In Period Directors   45 017 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   841 04511 982
Average Number Employees During Period   33
Bank Borrowings Overdrafts   627 329357 257
Consideration Received For Shares Issued Specific Share Issue   599 
Creditors   627 329670 766
Investment Property   841 045853 027
Investment Property Fair Value Model   841 045853 027
Net Current Assets Liabilities   -201 300-131 781
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued Fully Paid   600600
Other Creditors   235 846313 509
Other Taxation Social Security Payable   5 19912 762
Par Value Share11111
Total Assets Less Current Liabilities   639 745721 246
Trade Creditors Trade Payables   38 5601 139
Trade Debtors Trade Receivables   37 304 
Called Up Share Capital Not Paid Not Expressed As Current Asset111  
Number Shares Allotted111  
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 2 Browns Road Daventry NN11 4NS England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St Albans Herts AL1 2HA on November 30, 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search