About

Registered Number: 04796079
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Appleton Street, Wigan, WN3 4BZ,

 

Based in Wigan, Enterprise Brands Ltd was established in 2003. The current directors of Enterprise Brands Ltd are listed as Connolly, Sean, Connolly, Michael Patrick, Connolly, Sean Joseph, Ashton, Pauline Mary at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Michael Patrick 01 August 2018 - 1
CONNOLLY, Sean Joseph 01 August 2018 - 1
ASHTON, Pauline Mary 11 June 2003 20 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Sean 15 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 April 2019
AP03 - Appointment of secretary 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC02 - N/A 27 November 2018
PSC07 - N/A 27 November 2018
PSC07 - N/A 27 November 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 15 May 2017
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 03 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
353 - Register of members 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
CERTNM - Change of name certificate 29 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.