About

Registered Number: 04516650
Date of Incorporation: 21/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 19 Peckover Street, Bradford, BD1 5BD,

 

Enterprise Investments (Yorkshire) Ltd was registered on 21 August 2002, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAWED, Ansar 01 September 2002 06 February 2008 1
SEKHON, Narinder Singh 23 January 2008 07 April 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 16 November 2018
MR01 - N/A 15 October 2018
CS01 - N/A 07 June 2018
SH01 - Return of Allotment of shares 02 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 03 April 2017
MR01 - N/A 19 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 16 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 20 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 05 August 2008
395 - Particulars of a mortgage or charge 01 July 2008
225 - Change of Accounting Reference Date 27 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 23 June 2004
363a - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
395 - Particulars of a mortgage or charge 16 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

A registered charge 12 December 2016 Outstanding

N/A

A registered charge 24 September 2015 Outstanding

N/A

Legal mortgage 29 September 2008 Outstanding

N/A

Debenture 25 September 2008 Outstanding

N/A

Legal charge 10 June 2008 Fully Satisfied

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.