About

Registered Number: 04400530
Date of Incorporation: 21/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 190 High Street, Newmarket, CB8 9AP

 

Based in Newmarket, Enterprise Consulting (UK) Ltd was setup in 2002, it's status at Companies House is "Active". This organisation currently employs 11-20 staff. There are 3 directors listed as Collier, Ivor, Bailey, Lisa Jo Anne, Collier, Deborah for this organisation. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Ivor 21 March 2002 - 1
COLLIER, Deborah 31 March 2011 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Lisa Jo Anne 21 March 2002 26 March 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 11 April 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 17 February 2015
MR01 - N/A 06 June 2014
AR01 - Annual Return 31 March 2014
MR04 - N/A 20 March 2014
MR01 - N/A 24 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 17 April 2007
353 - Register of members 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 22 March 2006
353 - Register of members 22 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

A registered charge 18 February 2014 Outstanding

N/A

Debenture 26 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.