About

Registered Number: 02222425
Date of Incorporation: 17/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 20 Westgate, Sleaford, NG34 7PN,

 

Established in 1988, Enterprise Marketing Ltd are based in Sleaford, it's status in the Companies House registry is set to "Active". The current directors of this company are Thorpe, Sarah Hayley, Goodburn, Janet May, Brewin, Michael John, Goodburn, Roger John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODBURN, Janet May N/A - 1
GOODBURN, Roger John N/A 07 September 2001 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Sarah Hayley 01 February 1995 - 1
BREWIN, Michael John N/A 01 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 March 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 22 January 2003
AAMD - Amended Accounts 14 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 31 March 1995
288 - N/A 14 March 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 12 October 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 11 February 1993
288 - N/A 20 November 1992
287 - Change in situation or address of Registered Office 16 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
395 - Particulars of a mortgage or charge 21 May 1992
363b - Annual Return 06 January 1992
363a - Annual Return 14 May 1991
363a - Annual Return 27 April 1991
395 - Particulars of a mortgage or charge 05 February 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
AA - Annual Accounts 06 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
363 - Annual Return 27 July 1989
287 - Change in situation or address of Registered Office 16 February 1989
CERTNM - Change of name certificate 17 August 1988
RESOLUTIONS - N/A 28 April 1988
123 - Notice of increase in nominal capital 28 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1988
RESOLUTIONS - N/A 07 April 1988
287 - Change in situation or address of Registered Office 06 April 1988
288 - N/A 06 April 1988
NEWINC - New incorporation documents 17 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2006 Outstanding

N/A

Loan repayment agreement 20 September 1993 Outstanding

N/A

Debenture 08 May 1992 Outstanding

N/A

Mortgage debenture 01 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.