Background WavePink WaveYellow Wave

ENSCO 986 LIMITED (08512306)

ENSCO 986 LIMITED (08512306) is an active UK company. incorporated on 1 May 2013. with registered office in Holmfirth. The company operates in the Construction sector, engaged in development of building projects. ENSCO 986 LIMITED has been registered for 12 years. Current directors include BEATON, Richard L'Estrange.

Company Number
08512306
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
4 Greenfield Road, Holmfirth, HD9 2JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATON, Richard L'Estrange
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 986 LIMITED

ENSCO 986 LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Holmfirth. The company operates in the Construction sector, specifically engaged in development of building projects. ENSCO 986 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08512306

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4 Greenfield Road Holmfirth, HD9 2JT,

Previous Addresses

4 Greenfiel Droad Holmfirth HD9 2JT United Kingdom
From: 7 August 2013To: 29 May 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 1 May 2013To: 7 August 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEATON, Richard L'Estrange

Active
Greenfield Road, HolmfirthHD9 2JT
Born September 1957
Director
Appointed 13 May 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 May 2013
Resigned 13 May 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 May 2013
Resigned 13 May 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 May 2013
Resigned 13 May 2013

Persons with significant control

1

Mr Richard L'Estrange Beaton

Active
Greenfield Road, HolmfirthHD9 2JT
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Incorporation Company
1 May 2013
NEWINCIncorporation