About

Registered Number: 04564138
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 221 Chester Road, Sutton Coldfield, West Midlands, B73 5BE

 

Established in 2002, Enterprise Consulting (Europe) Ltd have registered office in West Midlands, it's status at Companies House is "Active". There are 3 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGETTS, Christopher Darren 20 January 2003 - 1
BILKHU, Surjit Singh 05 October 2004 08 August 2005 1
HODGETTS, Janet 16 October 2002 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 27 December 2015
DISS40 - Notice of striking-off action discontinued 11 November 2015
AR01 - Annual Return 10 November 2015
AD01 - Change of registered office address 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AA01 - Change of accounting reference date 21 October 2011
AA - Annual Accounts 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA01 - Change of accounting reference date 18 April 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 31 August 2009
363a - Annual Return 17 October 2008
CERTNM - Change of name certificate 05 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 26 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
123 - Notice of increase in nominal capital 27 June 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2006 Outstanding

N/A

Debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.