ENEX GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/10/247 October 2024 Satisfaction of charge 041474540008 in full

View Document

09/05/249 May 2024 Registration of charge 041474540008, created on 2024-05-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30

View Document

08/03/238 March 2023 Cessation of Amari Metals Limited as a person with significant control on 2023-01-01

View Document

06/03/236 March 2023 Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/02/224 February 2022 Register inspection address has been changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Christopher Roger Meredith as a director on 2021-12-01

View Document

03/08/213 August 2021 Satisfaction of charge 041474540005 in full

View Document

03/08/213 August 2021 Satisfaction of charge 041474540004 in full

View Document

02/08/212 August 2021 Satisfaction of charge 041474540007 in full

View Document

29/06/2129 June 2021 Appointment of Mr Philip Forster as a director on 2021-06-25

View Document

28/06/2128 June 2021 Termination of appointment of Neil Murdoch as a director on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 SAIL ADDRESS CHANGED FROM: BRUNEL ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6JA ENGLAND

View Document

29/01/2129 January 2021 SAIL ADDRESS CHANGED FROM: METCALFE ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6PT UNITED KINGDOM

View Document

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM THE TELECOM BUILDING METCALFE ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6PT UNITED KINGDOM

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041474540007

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041474540001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM THE TELECOM BUILDING METCALFE ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6PT UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

22/01/2022 January 2020 SAIL ADDRESS CHANGED FROM: PORT CLARENCE OFFSHORE BASE PORT CLARENCE ROAD PORT CLARENCE MIDDLESBROUGH CLEVELAND TS2 1RZ ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PORT CLARENCE OFFSHORE BASE PORT CLARENCE ROAD PORT CLARENCE MIDDLESBROUGH TS2 1RZ

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041474540003

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041474540006

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041474540005

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041474540004

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041474540003

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MISS CHRISTINE STOBBS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041474540002

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041474540002

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041474540001

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ERNEST HODGSON / 24/01/2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY FRANK AND WALFORD

View Document

05/02/135 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM: C/O C/O FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED DAVID MARK JACKSON

View Document

22/07/1122 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1122 July 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/07/1122 July 2011 ADOPT ARTICLES 07/07/2011

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 40

View Document

06/04/116 April 2011 COMPANY NAME CHANGED ENEX LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/114 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 COMPANY NAME CHANGED FLOW MATTERS LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ERNEST HODGSON / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/102 January 2010 25/01/08 FULL LIST AMEND

View Document

21/12/0921 December 2009 25/01/09 FULL LIST AMEND

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM THE LODGE REDWORTH HALL REDWORTH COUNTY DURHAM DL5 6NN

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED HBDC LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 21 WATERFORD PARK BRUNSWICK VILLAGE NEWCASTLE NE13 7BD

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: NEWLANDS LODGE WYNYARD BILLINGHAM STOCKTON ON TEES TS22 5NW

View Document

21/04/0721 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: PORTRACK GRANGE ROAD PORTRACK INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 2PH

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 4 RICHARDSON HALL THE GREEN GREAT AYTON MIDDLESBROUGH

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company