Pocklington
East Yorkshire
YO42 2XE
Director Name | Mr Michael Leonard Pattison |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(10 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Southfield Road Pocklington York YO42 2XE |
Director Name | Mrs Christine Pattison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Southfield Road Pocklington York East Yorkshire YO42 2XE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christine Pattison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Southfield Road Pocklington North Yorkshire YO42 2XE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.enigsys.com |
---|
Registered Address | 6 George Street Driffield YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Pattison 50.00% Ordinary |
---|---|
1 at £1 | Michael Leonard Pattison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,734 |
Cash | £370 |
Current Liabilities | £93,104 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 April 2020 | Appointment of Mrs. Christine Pattison as a director on 2 April 2020 (2 pages) |
16 March 2020 | Change of details for Mr Michael Leonard Pattison as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Cessation of Christine Pattison as a person with significant control on 6 April 2017 (1 page) |
3 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Appointment of Mr Michael Leonard Pattison as a director (2 pages) |
31 July 2013 | Appointment of Mr Michael Leonard Pattison as a director (2 pages) |
31 July 2013 | Termination of appointment of Christine Pattison as a director (1 page) |
31 July 2013 | Termination of appointment of Christine Pattison as a director (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Christine Pattison on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Christine Pattison on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Christine Pattison on 2 July 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
8 June 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 November 2006 | Return made up to 02/07/06; full list of members
|
22 November 2006 | Return made up to 02/07/06; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: 30 market place pocklington york east yorkshire YO42 2AR (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 30 market place pocklington york east yorkshire YO42 2AR (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
16 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (6 pages) |
29 August 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2003 | Company name changed enigma systems LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed enigma systems LIMITED\certificate issued on 13/08/03 (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |