Company NameE.S. (North) Limited
DirectorsMichael Leonard Pattison and Christine Pattison
Company StatusActive
Company Number04817264
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Leonard Pattison
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Southfield Road
Pocklington
East Yorkshire
YO42 2XE
Director NameMr Michael Leonard Pattison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(10 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Southfield Road
Pocklington
York
YO42 2XE
Director NameMrs Christine Pattison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(16 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Southfield Road Pocklington
York
East Yorkshire
YO42 2XE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristine Pattison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Southfield Road
Pocklington
North Yorkshire
YO42 2XE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.enigsys.com

Location

Registered Address6 George Street
Driffield
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christine Pattison
50.00%
Ordinary
1 at £1Michael Leonard Pattison
50.00%
Ordinary

Financials

Year2014
Net Worth£16,734
Cash£370
Current Liabilities£93,104

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 April 2020Appointment of Mrs. Christine Pattison as a director on 2 April 2020 (2 pages)
16 March 2020Cessation of Christine Pattison as a person with significant control on 6 April 2017 (1 page)
16 March 2020Change of details for Mr Michael Leonard Pattison as a person with significant control on 16 March 2020 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Termination of appointment of Christine Pattison as a director (1 page)
31 July 2013Termination of appointment of Christine Pattison as a director (1 page)
31 July 2013Appointment of Mr Michael Leonard Pattison as a director (2 pages)
31 July 2013Appointment of Mr Michael Leonard Pattison as a director (2 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Christine Pattison on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Christine Pattison on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Christine Pattison on 2 July 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 02/07/09; full list of members (3 pages)
24 July 2009Return made up to 02/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 August 2007Return made up to 02/07/07; full list of members (2 pages)
28 August 2007Return made up to 02/07/07; full list of members (2 pages)
8 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 November 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
22 November 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
24 October 2006Registered office changed on 24/10/06 from: 30 market place pocklington york east yorkshire YO42 2AR (1 page)
24 October 2006Registered office changed on 24/10/06 from: 30 market place pocklington york east yorkshire YO42 2AR (1 page)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 02/07/05; full list of members (6 pages)
16 September 2005Return made up to 02/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 02/07/04; full list of members (6 pages)
29 June 2004Return made up to 02/07/04; full list of members (6 pages)
29 August 2003Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2003Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2003Company name changed enigma systems LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed enigma systems LIMITED\certificate issued on 13/08/03 (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)