About

Registered Number: 06544399
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise Hq High Street, Coalport Ironbridge, Telford, Shropshire, TF8 7HT

 

Enterprise Hq Ltd was founded on 26 March 2008 and has its registered office in Shropshire, it has a status of "Active". Wade, Robert Frank, Morton, Andrew, Secretarial Appointments Limited, Corporate Appointments Limited, Evans, Ian are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Robert Frank 02 January 2014 - 1
Corporate Appointments Limited 26 March 2008 26 March 2008 1
EVANS, Ian 01 November 2009 02 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Andrew 12 August 2009 26 March 2010 1
SECRETARIAL APPOINTMENTS LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 28 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AD01 - Change of registered office address 21 January 2010
AP03 - Appointment of secretary 23 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.