Company NameEnkay Systems Limited
Company StatusDissolved
Company Number03387084
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameSpeed 6428 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Katib
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months (closed 01 February 2022)
RoleAvionics Engineer
Country of ResidenceEngland
Correspondence Address36 Nicholson Court
Pocklington
York
YO42 2PF
Secretary NameMrs Amy Katib
NationalityBritish
StatusClosed
Appointed23 March 2002(4 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address36 Nicholson Court
Pocklington York
Yorkshire
YO42 2PF
Secretary NameLesley Katib
NationalityBritish
StatusResigned
Appointed03 July 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2002)
RoleCompany Director
Correspondence Address19 Whitby Avenue
Guisborough
Cleveland
TS14 7AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.enkaysystems.co.uk

Location

Registered Address25 Roseberry Road
Billingham
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Amy Katib
50.00%
Ordinary
50 at £1Nigel Katib
50.00%
Ordinary

Financials

Year2014
Net Worth£57,953
Cash£12,990
Current Liabilities£16,630

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

1 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
12 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Amy Katib on 2 June 2010 (1 page)
23 June 2010Secretary's details changed for Amy Katib on 2 June 2010 (1 page)
23 June 2010Director's details changed for Nigel Katib on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Nigel Katib on 2 June 2010 (2 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Nigel Katib on 2 June 2010 (2 pages)
23 June 2010Secretary's details changed for Amy Katib on 2 June 2010 (1 page)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 November 2008Return made up to 02/06/08; full list of members (3 pages)
26 November 2008Return made up to 02/06/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 August 2007Return made up to 02/06/07; full list of members (2 pages)
30 August 2007Return made up to 02/06/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 September 2006Return made up to 02/06/06; full list of members (2 pages)
1 September 2006Return made up to 02/06/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
2 June 2005Return made up to 02/06/05; full list of members (2 pages)
2 June 2005Return made up to 02/06/05; full list of members (2 pages)
9 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
25 June 2004Return made up to 11/06/04; full list of members (6 pages)
25 June 2004Return made up to 11/06/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
15 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 January 2003New secretary appointed (2 pages)
18 October 2002Return made up to 11/06/02; full list of members (6 pages)
18 October 2002Return made up to 11/06/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
26 September 2001Registered office changed on 26/09/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
26 September 2001Registered office changed on 26/09/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
29 March 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
29 March 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
2 October 2000Full accounts made up to 30 June 2000 (8 pages)
2 October 2000Full accounts made up to 30 June 2000 (8 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
29 October 1999Full accounts made up to 30 June 1999 (8 pages)
29 October 1999Full accounts made up to 30 June 1999 (8 pages)
21 June 1999Return made up to 11/06/99; no change of members (4 pages)
21 June 1999Return made up to 11/06/99; no change of members (4 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
14 August 1998Full accounts made up to 30 June 1998 (8 pages)
14 August 1998Full accounts made up to 30 June 1998 (8 pages)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
16 January 1998Ad 14/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998Ad 14/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
16 July 1997Company name changed speed 6428 LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed speed 6428 LIMITED\certificate issued on 17/07/97 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 July 1997Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (20 pages)
16 June 1997Incorporation (20 pages)