About

Registered Number: 04026307
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 90-92 High Street, Evesham, Worcestershire, WR11 4EU

 

Established in 2000, The Enterprise Centre Management Ltd has its registered office in Evesham, it's status is listed as "Active". There are 5 directors listed as Jones, Douglas Roderick, Jones, Douglas Roderick, Penman, Jeremy, Kendall, Roy Michael, Robinson, Martin Collingwood John for The Enterprise Centre Management Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Douglas Roderick 08 October 2010 - 1
PENMAN, Jeremy 01 February 2004 - 1
KENDALL, Roy Michael 01 December 2003 10 February 2011 1
ROBINSON, Martin Collingwood John 05 July 2000 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Douglas Roderick 12 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
TM01 - Termination of appointment of director 10 February 2011
AD01 - Change of registered office address 09 February 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP01 - Appointment of director 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 July 2009
353 - Register of members 20 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
MEM/ARTS - N/A 31 July 2000
CERTNM - Change of name certificate 27 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.