Company NameEnnesse (International) Limited
DirectorsNeil St John Stacey and Katie Anne Stacey
Company StatusActive
Company Number03303528
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil St John Stacey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Basildon
Essex
SS15 4DB
Secretary NameMrs Katie Anne Stacey
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary Dunton Road
Basildon
Essex
SS15 4DB
Director NameMrs Katie Anne Stacey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Corner House Market Place
Braintree
CM7 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTop Floor, Corner House
Market Place
Braintree
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Katie Anne Stacey
50.00%
Ordinary
1 at £1Neil St. John Stacey
50.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£27,487
Current Liabilities£5,972

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Registered office address changed from The Old Granary Dunton Road Basildon Essex SS15 4DB United Kingdom to Top Floor, Corner House Market Place Braintree CM7 3HQ on 10 December 2018 (1 page)
20 April 2018Notification of Katie Anne Stacey as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Director's details changed for Neil St John Stacey on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Neil St John Stacey on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from The Old Granary, Dunton Road Basildon Essex SS15 4DB to The Old Granary Dunton Road Basildon Essex SS15 4DB on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Neil St John Stacey on 4 August 2016 (2 pages)
4 August 2016Secretary's details changed for Katie Anne Stacey on 4 August 2016 (1 page)
4 August 2016Registered office address changed from The Old Granary, Dunton Road Basildon Essex SS15 4DB to The Old Granary Dunton Road Basildon Essex SS15 4DB on 4 August 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Katie Anne Stacey on 4 August 2016 (1 page)
4 August 2016Secretary's details changed for Katie Anne Stacey on 4 August 2016 (1 page)
4 August 2016Director's details changed for Neil St John Stacey on 4 August 2016 (2 pages)
4 August 2016Secretary's details changed for Mrs Katie Anne Stacey on 4 August 2016 (1 page)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 March 2007Return made up to 16/01/07; full list of members (3 pages)
16 March 2007Return made up to 16/01/07; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
18 July 2006Return made up to 16/01/06; full list of members (2 pages)
18 July 2006Return made up to 16/01/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
15 March 2004Return made up to 16/01/03; full list of members (6 pages)
15 March 2004Return made up to 16/01/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 May 2002Return made up to 16/01/02; full list of members (6 pages)
9 May 2002Return made up to 16/01/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 April 2001Return made up to 16/01/01; full list of members (6 pages)
13 April 2001Return made up to 16/01/01; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 May 2000Return made up to 16/01/00; full list of members (6 pages)
23 May 2000Return made up to 16/01/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 October 1999Return made up to 16/01/99; no change of members (4 pages)
6 October 1999Return made up to 16/01/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Return made up to 16/01/98; full list of members (6 pages)
28 May 1998Return made up to 16/01/98; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
16 January 1997Incorporation (20 pages)
16 January 1997Incorporation (20 pages)