ENTERPRISES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06790224 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ENTERPRISES MANAGEMENT LIMITED is an active private limited company with number 06790224. It was incorporated 15 years, 4 months, 22 days ago, on 13 January 2009. The company address is 71-73 Hoghton Street, Southport, PR9 0PR, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-13
Psc name: Whitechapel Enterprises Ltd
Documents
Withdrawal of a person with significant control statement
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-27
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanya Silverbeck Tzucker
Change date: 2019-10-10
Documents
Notification of a person with significant control statement
Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-08
Psc name: Louis Isaac Silverbeck
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Louis Isaac Silverbeck
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Silverbeck
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mrs Tanya Tzucker
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Isaac Silverbeck
Change date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 30 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louis Isaac Silverbeck
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver & Co. Secretarial Services Limited
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sewell
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: C/O C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lees Lloyd Secretaries Limited
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Alexander Sewell
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ceri whittaker
Documents
Some Companies
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04077751 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ROWLANDS ROAD,DAGENHAM,RM8 3DS
Number: | 09441893 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOSSOP GLASS & GLAZING LIMITED
4 BUTE STREET,OLD GLOSSOP,SK13 7PZ
Number: | 08389367 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLAR FARM BAGLEY LANE,PUDSEY,LS28 5LY
Number: | 05345317 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVA HOUSE,HOVE,BN3 3DH
Number: | 05483443 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE 117 GEORGE LANE,LONDON,E18 1AN
Number: | 07979504 |
Status: | ACTIVE |
Category: | Private Limited Company |