About

Registered Number: 04542049
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20 Sapcote Trading Centre, Powke Lane, Cradley Heath, B64 5QR

 

Established in 2002, Enterprise Grinding Ltd are based in Cradley Heath, it's status at Companies House is "Active". The companies directors are Totney, Joanne Victoria, Totney, John Ephraim, Totney, Richard Ephraim, Totney, Pamela. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOTNEY, John Ephraim 25 September 2002 - 1
TOTNEY, Richard Ephraim 01 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOTNEY, Joanne Victoria 01 October 2014 - 1
TOTNEY, Pamela 25 September 2002 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AP03 - Appointment of secretary 14 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
395 - Particulars of a mortgage or charge 17 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.