ENTERPRISES MANAGEMENT LIMITED

71-73 Hoghton Street, Southport, PR9 0PR, Merseyside
StatusACTIVE
Company No.06790224
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Isaac Silverbeck

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver & Co. Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sewell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ceri whittaker

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 SECOND AVENUE HOVE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04077751
Status:ACTIVE
Category:Private Limited Company

ATUAHENE LIMITED

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

J & S VENTURE LIMITED

POPLAR FARM BAGLEY LANE,PUDSEY,LS28 5LY

Number:05345317
Status:ACTIVE
Category:Private Limited Company

SKILLS AND LABOUR LIMITED

HOVA HOUSE,HOVE,BN3 3DH

Number:05483443
Status:ACTIVE
Category:Private Limited Company

SPANJAR & SONS LIMITED

CLARENDON HOUSE 117 GEORGE LANE,LONDON,E18 1AN

Number:07979504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source