Company NameEnsigna Construction Limited
DirectorStephen Ian Wells
Company StatusActive
Company Number05771179
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Ian Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gravel Road
Bromley
Kent
BR2 8PF
Secretary NameMr Stephen Ian Wells
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gravel Road
Bromley
Kent
BR2 8PF
Director NameMr Andrew Peter Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Glen
Farnborough Park
Locksbottom
Kent
BR6 8LR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteensignaconstruction.co.uk
Telephone020 84643436
Telephone regionLondon

Location

Registered Address37-39b Freelands Road
Off Henry Street
Bromley
Kent
BR1 3HZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

500 at £1Karen Stone
5.00%
Ordinary
500 at £1Michelle Wells
5.00%
Ordinary
4.5k at £1Andrew Stone
45.00%
Ordinary
4.5k at £1Stephen Wells
45.00%
Ordinary

Financials

Year2014
Turnover£5,423,607
Gross Profit£1,460,498
Net Worth£1,890,145
Cash£523,672
Current Liabilities£773,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

14 June 2006Delivered on: 16 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
29 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,000
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,000
(4 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Purchase of own shares. (3 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 November 2016Purchase of own shares. (3 pages)
1 November 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 5,002
(4 pages)
1 November 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 5,000
(4 pages)
1 November 2016Purchase of own shares. (3 pages)
1 November 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 5,002
(4 pages)
1 November 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 5,000
(4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Termination of appointment of Andrew Peter Stone as a director on 6 May 2016 (2 pages)
17 May 2016Termination of appointment of Andrew Peter Stone as a director on 6 May 2016 (2 pages)
3 March 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
12 February 2016Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 5 April 2015 (11 pages)
20 January 2016Total exemption small company accounts made up to 5 April 2015 (11 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
19 July 2011Director's details changed for Mr Andrew Peter Stone on 25 April 2011 (3 pages)
19 July 2011Director's details changed for Mr Andrew Peter Stone on 25 April 2011 (3 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 April 2009Location of register of members (non legible) (1 page)
22 April 2009Return made up to 05/04/09; full list of members (5 pages)
22 April 2009Return made up to 05/04/09; full list of members (5 pages)
22 April 2009Location of register of members (non legible) (1 page)
16 March 2009Registered office changed on 16/03/2009 from 111 masons hill bromley kent (1 page)
16 March 2009Registered office changed on 16/03/2009 from 111 masons hill bromley kent (1 page)
5 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 May 2008Return made up to 05/04/08; full list of members (7 pages)
2 May 2008Return made up to 05/04/08; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 July 2007Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
19 July 2007Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page)
25 June 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Ad 24/10/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 December 2006Ad 24/10/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 130 high street beckenham kent BR3 1EB (1 page)
29 August 2006Registered office changed on 29/08/06 from: 130 high street beckenham kent BR3 1EB (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
5 April 2006Incorporation (13 pages)
5 April 2006Incorporation (13 pages)