Background WavePink WaveYellow Wave

E.N.E. CONVEYOR SYSTEMS LTD (03403454)

E.N.E. CONVEYOR SYSTEMS LTD (03403454) is an active UK company. incorporated on 15 July 1997. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). E.N.E. CONVEYOR SYSTEMS LTD has been registered for 28 years. Current directors include MUMMERY, Stephen, NIBLOCK, Eric George.

Company Number
03403454
Status
active
Type
ltd
Incorporated
15 July 1997
Age
28 years
Address
7-9 St Andrews Road, King's Lynn, PE30 4BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
MUMMERY, Stephen, NIBLOCK, Eric George
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.N.E. CONVEYOR SYSTEMS LTD

E.N.E. CONVEYOR SYSTEMS LTD is an active company incorporated on 15 July 1997 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). E.N.E. CONVEYOR SYSTEMS LTD was registered 28 years ago.(SIC: 25920)

Status

active

Active since 28 years ago

Company No

03403454

LTD Company

Age

28 Years

Incorporated 15 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AMBIT ENGINEERING PROJECTS LIMITED
From: 24 September 2020To: 10 August 2022
AMBIT ENGINEERING LIMITED
From: 15 July 1997To: 24 September 2020
Contact
Address

7-9 St Andrews Road Hardwick Industrial Estate King's Lynn, PE30 4BF,

Previous Addresses

11 King Street Kings Lynn Norfolk PE30 1ET
From: 15 July 1997To: 15 July 2020
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
May 12
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MUMMERY, Stephen

Active
St Andrews Road, King's LynnPE30 4BF
Born July 1968
Director
Appointed 20 Jan 2020

NIBLOCK, Eric George

Active
St Andrews Road, King's LynnPE30 4BF
Born June 1961
Director
Appointed 20 Jan 2020

BRINDLE, John Stuart

Resigned
1 Elsing Drive, Kings LynnPE30 3UT
Secretary
Appointed 03 Apr 2009
Resigned 04 May 2012

GRIMMER, Stephen John

Resigned
1a Fenland Road, Kings LynnPE30 3ET
Secretary
Appointed 15 Jul 1997
Resigned 03 Apr 2009

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Jul 1997
Resigned 15 Jul 1997

BRINDLE, John Stuart

Resigned
1 Elsing Drive, Kings LynnPE30 3UT
Born November 1963
Director
Appointed 09 Mar 1999
Resigned 04 May 2012

BRINDLE, John Stuart

Resigned
4 Ouse Avenue, Kings LynnPE30 5LS
Born November 1963
Director
Appointed 15 Jul 1997
Resigned 29 Sept 1998

COPE, Derek

Resigned
Ferndale 46 Pineheath Road, HoltNR25 6RH
Born August 1938
Director
Appointed 01 Nov 1997
Resigned 01 Mar 2001

ELY, Christopher Arthur

Resigned
70 Back Lane, Kings LynnPE33 0LA
Born December 1957
Director
Appointed 15 Jul 1997
Resigned 20 Jan 2020

GRIMMER, Stephen John

Resigned
1a Fenland Road, Kings LynnPE30 3ET
Born January 1955
Director
Appointed 15 Jul 1997
Resigned 03 Apr 2009

HILTON, John Paul

Resigned
15 Hall Close, Downham MarketPE38 0NN
Born May 1969
Director
Appointed 15 Jul 1997
Resigned 25 Apr 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Jul 1997
Resigned 15 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Scarva Road, BanbridgeBT32 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
King Street, King's LynnPE30 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 13 Dec 2021

Mr Christopher Arthur Ely

Ceased
70 Back Lane, Kings LynnPE33 0LA
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
23 April 2002
287Change of Registered Office
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
88(2)R88(2)R
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
287Change of Registered Office
Incorporation Company
15 July 1997
NEWINCIncorporation