About

Registered Number: 04126093
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Gables 2 Village Farm Court, Weston On The Green, Oxfordshire, OX25 3FH

 

Enterprise 1 Ltd was established in 2000. Currently we aren't aware of the number of employees at the this organisation. Savage, Lesley Louise, Savage, Malcolm Anthony are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Lesley Louise 15 December 2000 - 1
SAVAGE, Malcolm Anthony 15 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 15 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.