About

Registered Number: 04723304
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

 

Enrich Uk Ltd was registered on 04 April 2003 and has its registered office in Withington, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has one director listed as Awan, Pia Nimrah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AWAN, Pia Nimrah 28 April 2003 21 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 April 2020
AA01 - Change of accounting reference date 23 April 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 15 October 2019
PSC04 - N/A 15 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 07 June 2003
225 - Change of Accounting Reference Date 24 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 September 2003 Outstanding

N/A

Mortgage deed 23 September 2003 Outstanding

N/A

Mortgage deed 23 September 2003 Outstanding

N/A

Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.