About

Registered Number: 09067429
Date of Incorporation: 03/06/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: 96 Wortley Heights, Leeds, LS12 1JF,

 

Founded in 2014, Enmore Transport Ltd have registered office in Leeds. We do not know the number of employees at this organisation. Stewart, Donald, Billingham, Richard Nicholas, Dutton, Simon, Griffiths, Paul, Hitchen, Craig John, Isaac, Adam, Lusiak, Adam Andrzej, Marshall, Kevin, Nowakowfki, Tobias, Obeng, Alfred, Pinchin, Gregory are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Donald 07 September 2020 - 1
BILLINGHAM, Richard Nicholas 21 November 2016 06 February 2018 1
DUTTON, Simon 09 March 2020 07 September 2020 1
GRIFFITHS, Paul 20 May 2016 21 November 2016 1
HITCHEN, Craig John 05 July 2019 09 March 2020 1
ISAAC, Adam 22 August 2018 22 January 2019 1
LUSIAK, Adam Andrzej 06 February 2018 10 July 2018 1
MARSHALL, Kevin 08 October 2014 17 December 2014 1
NOWAKOWFKI, Tobias 22 January 2019 05 July 2019 1
OBENG, Alfred 17 December 2014 24 March 2015 1
PINCHIN, Gregory 24 March 2015 20 May 2016 1

Filing History

Document Type Date
PSC01 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 05 June 2020
AD01 - Change of registered office address 17 March 2020
PSC07 - N/A 17 March 2020
PSC01 - N/A 17 March 2020
AP01 - Appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 05 February 2020
PSC07 - N/A 26 July 2019
AP01 - Appointment of director 26 July 2019
AD01 - Change of registered office address 26 July 2019
PSC01 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 February 2019
PSC07 - N/A 30 January 2019
AD01 - Change of registered office address 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
PSC01 - N/A 30 January 2019
PSC07 - N/A 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 30 August 2018
PSC01 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 10 July 2018
PSC07 - N/A 10 July 2018
CS01 - N/A 06 June 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AD01 - Change of registered office address 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 16 February 2018
AD01 - Change of registered office address 15 February 2018
PSC07 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 09 April 2015
CH01 - Change of particulars for director 09 April 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
AD01 - Change of registered office address 24 December 2014
AD01 - Change of registered office address 16 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
NEWINC - New incorporation documents 03 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.