About

Registered Number: 05928925
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Blanche & Co 3b The Lanterns, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BX

 

Enterprise Security Distribution (Yorkshire) Ltd was registered on 08 September 2006 with its registered office in Royston in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed as Bishop, Barry, Howard, Ray, Simpson, Andrew Gordon for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Ray 20 June 2007 - 1
SIMPSON, Andrew Gordon 25 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Barry 15 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 August 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
AA - Annual Accounts 05 July 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 10 September 2009
287 - Change in situation or address of Registered Office 29 July 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
395 - Particulars of a mortgage or charge 08 December 2006
225 - Change of Accounting Reference Date 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 13 February 2009 Outstanding

N/A

Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.