About

Registered Number: 02797661
Date of Incorporation: 09/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Bury Centre, Bury College, Market Street, Bury Lancashire, BL9 0BG

 

Based in Market Street in Bury Lancashire, Bury College Enterprises Ltd was setup in 1993, it's status is listed as "Active". The companies directors are Harrison, Andrew John, Ali, Liaqat, Hillidge, Jack Edward, Sharples, Peter James, Bowen, Frederick, Chatburn, Lauran, Fleet, Philip, Griffiths, Joan, Hudson, David Barry, Mckee, Pamela, Parr, Susan Andrea, Parry, Graham Fred, Robinson, Anthony Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Liaqat 07 January 2003 - 1
BOWEN, Frederick 27 May 1999 31 August 2008 1
CHATBURN, Lauran 01 January 2006 30 April 2012 1
FLEET, Philip 02 April 1993 31 August 1996 1
GRIFFITHS, Joan 01 September 1996 30 April 1997 1
HUDSON, David Barry 09 November 1994 31 August 1996 1
MCKEE, Pamela 01 September 1996 20 February 1998 1
PARR, Susan Andrea 02 April 1993 31 August 1996 1
PARRY, Graham Fred 09 July 1998 23 May 2002 1
ROBINSON, Anthony Alfred 02 April 1993 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Andrew John 01 August 2015 - 1
HILLIDGE, Jack Edward 02 April 1993 04 November 1993 1
SHARPLES, Peter James 05 November 1993 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 21 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 08 May 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 21 January 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
395 - Particulars of a mortgage or charge 04 September 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
RESOLUTIONS - N/A 02 July 2002
363a - Annual Return 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 December 1999
RESOLUTIONS - N/A 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1999
123 - Notice of increase in nominal capital 15 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 01 December 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 31 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
RESOLUTIONS - N/A 17 July 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 18 December 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 11 November 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 06 November 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
363b - Annual Return 12 June 1995
AA - Annual Accounts 01 December 1994
288 - N/A 01 December 1994
288 - N/A 09 December 1993
RESOLUTIONS - N/A 30 November 1993
363s - Annual Return 24 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1993
MEM/ARTS - N/A 14 May 1993
288 - N/A 25 April 1993
288 - N/A 21 April 1993
RESOLUTIONS - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
MEM/ARTS - N/A 19 April 1993
288 - N/A 15 April 1993
CERTNM - Change of name certificate 13 April 1993
CERTNM - Change of name certificate 13 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.