About

Registered Number: 06145152
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 27 Dunstable Road, Richmond, London, TW9 1UH,

 

Enterprise Commodity Services Ltd was founded on 08 March 2007 with its registered office in Richmond in London, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Helen Pamela 08 May 2012 - 1
MCDERMOTT, Michael John 08 March 2007 - 1
JOHN, Andrew Michael 01 January 2012 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Helen Pamela 08 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2019
CH01 - Change of particulars for director 14 February 2019
CH01 - Change of particulars for director 14 February 2019
PSC04 - N/A 14 February 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 20 October 2016
AUD - Auditor's letter of resignation 23 September 2016
AA - Annual Accounts 23 June 2016
RESOLUTIONS - N/A 14 April 2016
CC04 - Statement of companies objects 14 April 2016
SH08 - Notice of name or other designation of class of shares 14 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 04 April 2014
MR01 - N/A 08 March 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 20 March 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 23 November 2011
SH01 - Return of Allotment of shares 23 November 2011
SH01 - Return of Allotment of shares 23 November 2011
AA01 - Change of accounting reference date 23 November 2011
SH01 - Return of Allotment of shares 28 June 2011
RESOLUTIONS - N/A 22 June 2011
AR01 - Annual Return 04 May 2011
CERTNM - Change of name certificate 19 April 2011
CONNOT - N/A 19 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 07 August 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.