Company NameEnigmex Limited
DirectorsYunus Sahin and Abdullah Mullaaziz
Company StatusActive
Company Number02545976
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yunus Sahin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address23 Osprey Grove
Leeds
West Yorkshire
LS17 8XD
Secretary NameMr Abdullah Mullaaziz
NationalityBritish
StatusCurrent
Appointed13 September 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Linton Crescent
Leeds
LS17 8PZ
Director NameMr Abdullah Mullaaziz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(5 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Linton Crescent
Leeds
LS17 8PZ
Director NameHalil Uygur
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1993)
RoleTrader
Correspondence Address31 Crown Street
Halifax
West Yorkshire
HX1 1TT
Secretary NameHalil Uygur
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1993)
RoleCompany Director
Correspondence Address31 Crown Street
Halifax
West Yorkshire
HX1 1TT
Secretary NameHusnu Akpinar
NationalityBritish
StatusResigned
Appointed27 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1995)
RoleEngineer
Correspondence Address9 Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameHusnu Akpinar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2003)
RoleEngineer
Correspondence Address9 Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameHusnu Akpinar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2003)
RoleEngineer
Correspondence Address9 Sharrow View
Sheffield
South Yorkshire
S7 1ND

Location

Registered AddressUnit 28 Enterprise Park
Moorhouse Avenue
Leeds
LS11 8HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Abdullah Mullaaziz
33.33%
Ordinary
34 at £1Husnu Akpinar
33.33%
Ordinary
34 at £1Yunus Sahin
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,424
Cash£196
Current Liabilities£7,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 June 2020Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to C/O Torevell Dent Ltd Centre of Excellence Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH on 17 June 2020 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(5 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(5 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 102
(5 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 102
(5 pages)
27 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 102
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
12 October 2010Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Director's details changed for Yunus Sahin on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Yunus Sahin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Abdullah Mullaaziz on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Abdullah Mullaaziz on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Abdullah Mullaaziz on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Yunus Sahin on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 04/10/08; full list of members (4 pages)
4 November 2008Return made up to 04/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 04/10/07; full list of members (3 pages)
8 November 2007Return made up to 04/10/07; full list of members (3 pages)
15 March 2007Return made up to 04/10/06; full list of members (3 pages)
15 March 2007Return made up to 04/10/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 04/10/05; full list of members (3 pages)
6 April 2006Return made up to 04/10/05; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: kirkstall house 14A lower brunswick street leeds west yorkshire LS2 7PU (1 page)
7 February 2006Registered office changed on 07/02/06 from: kirkstall house 14A lower brunswick street leeds west yorkshire LS2 7PU (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
6 December 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 November 2003Return made up to 04/10/03; full list of members (7 pages)
5 November 2003Return made up to 04/10/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2002Return made up to 04/10/02; no change of members (7 pages)
29 October 2002Return made up to 04/10/02; no change of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 November 2001Nc inc already adjusted 24/07/96 (1 page)
1 November 2001Nc inc already adjusted 24/07/96 (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Return made up to 04/10/01; no change of members (7 pages)
25 October 2001Return made up to 04/10/01; no change of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 1999Return made up to 04/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Return made up to 04/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1998Return made up to 04/10/98; no change of members (4 pages)
21 October 1998Return made up to 04/10/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 January 1998Ad 26/07/96--------- £ si 20@1 (2 pages)
14 January 1998Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Ad 26/07/96--------- £ si 20@1 (2 pages)
14 January 1998Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
18 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 November 1996Return made up to 04/10/96; no change of members (4 pages)
3 November 1996Return made up to 04/10/96; no change of members (4 pages)
25 March 1996Return made up to 04/10/95; no change of members (4 pages)
25 March 1996Return made up to 04/10/95; no change of members (4 pages)
22 November 1995Full accounts made up to 30 April 1995 (5 pages)
22 November 1995Full accounts made up to 30 April 1995 (5 pages)
20 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1990Incorporation (8 pages)
4 October 1990Incorporation (8 pages)