About

Registered Number: 04551535
Date of Incorporation: 02/10/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Enterprise Wholesale Ltd was founded on 02 October 2002 and are based in Swansea, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. There are 2 directors listed as Jones, Colin, Taylor, David Kenneth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Colin 02 October 2002 - 1
TAYLOR, David Kenneth 02 October 2002 15 June 2007 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
LIQ10 - N/A 14 January 2020
AD01 - Change of registered office address 26 March 2019
RESOLUTIONS - N/A 25 March 2019
LIQ02 - N/A 25 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 18 December 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 01 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 23 December 2011
SH01 - Return of Allotment of shares 03 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
SH06 - Notice of cancellation of shares 04 March 2011
SH03 - Return of purchase of own shares 04 March 2011
RESOLUTIONS - N/A 16 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
123 - Notice of increase in nominal capital 08 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 19 September 2003
395 - Particulars of a mortgage or charge 18 June 2003
225 - Change of Accounting Reference Date 30 January 2003
RESOLUTIONS - N/A 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
123 - Notice of increase in nominal capital 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 August 2004 Outstanding

N/A

Debenture 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.