Background WavePink WaveYellow Wave

ENSCO 1373 LIMITED (12602643)

ENSCO 1373 LIMITED (12602643) is an active UK company. incorporated on 14 May 2020. with registered office in Winsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENSCO 1373 LIMITED has been registered for 5 years. Current directors include CARTWRIGHT, Alan John, CARTWRIGHT, Steven, WILLIAMS, Thomas David.

Company Number
12602643
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
Alan Cartwright House Road One, Winsford, CW7 3RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTWRIGHT, Alan John, CARTWRIGHT, Steven, WILLIAMS, Thomas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1373 LIMITED

ENSCO 1373 LIMITED is an active company incorporated on 14 May 2020 with the registered office located in Winsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENSCO 1373 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12602643

LTD Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Alan Cartwright House Road One Winsford Industrial Estate Winsford, CW7 3RL,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Mar 21
Loan Secured
Mar 21
New Owner
Jul 23
Owner Exit
Jul 23
Loan Secured
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CARTWRIGHT, Alan John

Active
Road One, WinsfordCW7 3RL
Born February 1965
Director
Appointed 14 May 2020

CARTWRIGHT, Steven

Active
Road One, WinsfordCW7 3RL
Born March 1968
Director
Appointed 14 May 2020

WILLIAMS, Thomas David

Active
Unit 2 Smithy Farm, Chapel Lane, ChesterCH3 6EW
Born December 1947
Director
Appointed 14 May 2020

Persons with significant control

4

3 Active
1 Ceased
Road One, WinsfordCW7 3RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Ceased 14 May 2020

Mr Thomas David Williams

Active
Manor Lane, DeesideCH5 3QY
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Road One, WinsfordCW7 3RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020

Mr Colin Ian Murdoch

Active
Manor Lane, DeesideCH5 3QY
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Incorporation Company
14 May 2020
NEWINCIncorporation