Company details

Name Ongar Enterprises Limited
Number 01558015
Date of Incorporation: 1981/04/24
End of financial year: 31 December
Address: 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
SIC code: 41100 - Development of building projects

Ongar Enterprises Limited was dissolved on 2023-07-20. Ongar Enterprises was a private limited company that could have been found at 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX, West Midlands. Its net worth was valued to be 1261179 pounds, and the fixed assets belonging to the company amounted to 1428593 pounds. The company (incorporated on 1981-04-24).
Director Lewis M..

The company was categorised as "development of building projects" (41100). The latest confirmation statement was sent on 2019-07-26 and last time the accounts were sent was on 31 December 2018. 2015-12-31 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31
Current Assets 516,447 468,289 424,045 409,490 128,516 13,360 - 30,079
Fixed Assets 1,428,593 1,428,844 1,397,193 1,365,554 1,337,651 1,345,092 1,304,036 -
Total Assets Less Current Liabilities 1,834,141 1,775,797 1,776,583 1,580,239 1,355,687 1,264,865 1,165,126 215,531
Number Shares Allotted - 100,000 100,000 100,000 100,000 - - -
Shareholder Funds 1,261,179 1,240,972 1,211,683 1,162,625 993,280 - - -
Tangible Fixed Assets 1,428,593 1,428,844 1,397,193 1,365,554 1,337,651 - - -

People with significant control

Goforit Global Limited
12 July 2018
Address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11419590
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lewis M.
6 April 2016 - 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019 | accounts
Free Download (2 pages)