About

Registered Number: 04254360
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP,

 

Enneurope Ltd was registered on 18 July 2001 and has its registered office in Derby, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the organisation are Cuttler, Andrew James, Large, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTLER, Andrew James 23 December 2004 29 July 2005 1
LARGE, Anthony 16 April 2002 05 November 2010 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
SH19 - Statement of capital 30 January 2020
RESOLUTIONS - N/A 14 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
CAP-SS - N/A 14 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 22 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 14 March 2018
PSC05 - N/A 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 18 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 07 July 2016
CH03 - Change of particulars for secretary 01 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 22 June 2015
MISC - Miscellaneous document 20 October 2014
AUD - Auditor's letter of resignation 15 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AD01 - Change of registered office address 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AUD - Auditor's letter of resignation 18 June 2010
AUD - Auditor's letter of resignation 06 May 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 July 2009
353 - Register of members 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2009
287 - Change in situation or address of Registered Office 05 June 2009
395 - Particulars of a mortgage or charge 23 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 20 March 2009
RESOLUTIONS - N/A 20 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 19 January 2009
395 - Particulars of a mortgage or charge 28 November 2008
RESOLUTIONS - N/A 18 November 2008
53 - Application by a public company for re-registration as a private company 18 November 2008
MAR - Memorandum and Articles - used in re-registration 18 November 2008
CERT10 - Re-registration of a company from public to private 18 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 22 July 2008
363a - Annual Return 11 September 2007
353 - Register of members 11 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
225 - Change of Accounting Reference Date 01 October 2004
363s - Annual Return 10 August 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
PROSP - Prospectus 26 September 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
AA - Annual Accounts 14 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
363s - Annual Return 09 August 2002
225 - Change of Accounting Reference Date 09 August 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
PROSP - Prospectus 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
225 - Change of Accounting Reference Date 28 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
123 - Notice of increase in nominal capital 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
123 - Notice of increase in nominal capital 19 December 2001
PROSP - Prospectus 19 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 06 November 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 02 August 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Agreement for registered pledge and financial pledge over shares 17 April 2009 Fully Satisfied

N/A

Agreement for registered pledge and financial pledge over shares 23 March 2009 Fully Satisfied

N/A

Debenture 09 March 2009 Fully Satisfied

N/A

Agreement for registered pledge and financial pledge over shares 07 January 2009 Fully Satisfied

N/A

Deed of accession 18 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.