Enigma Quality Services Limited
Private Limited Company
Enigma Quality Services Limited
101 Brandwood Road Brandwood Road
Birmingham
B14 6PL
Company Name | Enigma Quality Services Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 08372303 |
---|
Incorporation Date | 23 January 2013 |
---|
Dissolution Date | 28 October 2020 (active for 7 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 101 Brandwood Road Brandwood Road Birmingham B14 6PL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Selly Oak |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
16 November 2017 | Notification of Afiah Nock as a person with significant control on 9 November 2017 | 2 pages |
---|
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 | 2 pages |
---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates | 6 pages |
---|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 6 pages |
---|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—