Company NameEnion Limited
DirectorMark James Kenyon
Company StatusActive - Proposal to Strike off
Company Number08608151
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark James Kenyon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Pot Green
Ramsbottom
Bury
BL0 9RG
Director NameMrs Caroline Kenyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Secretary NameMrs Caroline Kenyon
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB

Location

Registered Address1a Pot Green
Ramsbottom
Bury
BL0 9RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Mark James Kenyon
50.00%
Ordinary
1 at £1Mrs Caroline Kenyon
50.00%
Ordinary A

Accounts

Latest Accounts30 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return12 July 2021 (2 years, 9 months ago)
Next Return Due26 July 2022 (overdue)

Filing History

30 October 2020Micro company accounts made up to 30 July 2019 (4 pages)
11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (4 pages)
4 October 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
29 September 2018Micro company accounts made up to 30 July 2017 (4 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
24 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
21 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
20 July 2017Cessation of Caroline Kenyon as a person with significant control on 19 February 2017 (1 page)
20 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
20 July 2017Cessation of Caroline Kenyon as a person with significant control on 19 February 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 39 Bradshaw Road Tottington Bury BL8 3PW on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 39 Bradshaw Road Tottington Bury BL8 3PW on 4 July 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Termination of appointment of Caroline Kenyon as a secretary on 19 February 2017 (1 page)
22 February 2017Termination of appointment of Caroline Kenyon as a director on 19 February 2017 (1 page)
22 February 2017Termination of appointment of Caroline Kenyon as a secretary on 19 February 2017 (1 page)
22 February 2017Termination of appointment of Caroline Kenyon as a director on 19 February 2017 (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
25 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
11 August 2015Registered office address changed from C/O Alexander Bursk Parkgates Bury New Road Prestwich Manchester M25 0JW to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 August 2015 (1 page)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Registered office address changed from C/O Alexander Bursk Parkgates Bury New Road Prestwich Manchester M25 0JW to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 August 2015 (1 page)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
20 April 2015Accounts made up to 31 July 2014 (2 pages)
20 April 2015Accounts made up to 31 July 2014 (2 pages)
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)