ASSOCIACTION ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIACTION ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662173

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2024
Cessation of Robert Adam Harrison as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of Stuart Douglas Robert Hex as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of Alan Copland Ramsey as a person with significant control on 2024-12-19
dot icon19/12/2024
Notification of Management Enterprises Limited as a person with significant control on 2017-06-14
dot icon07/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/10/2023
Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 2023-10-11
dot icon02/10/2023
Registered office address changed from Unit Q Troon Way Business Centre Humbertone Lane Leicester LE4 9HA England to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2023-10-02
dot icon05/06/2023
Registration of charge 046621730002, created on 2023-06-01
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon10/11/2017
Micro company accounts made up to 2017-04-30
dot icon31/08/2017
Termination of appointment of Paul James Ward as a secretary on 2017-08-31
dot icon18/07/2017
Resolutions
dot icon11/07/2017
Director's details changed for Mr Alan Copland Ramsey on 2017-07-11
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon16/05/2017
Registered office address changed from Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA to Unit Q Troon Way Business Centre Humbertone Lane Leicester LE4 9HA on 2017-05-16
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Registration of charge 046621730001
dot icon04/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/08/2012
Termination of appointment of Robert Seager as a director
dot icon28/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/02/2012
Appointment of Mr Alan Copland Ramsey as a director
dot icon28/02/2012
Appointment of Mr Stuart Douglas Robert Hex as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Registered office address changed from 840 Melton Road, Thurmaston Leicester Leicestershire LE4 8BN on 2011-10-27
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 11/02/09; full list of members
dot icon12/03/2009
Return made up to 11/02/08; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 11/02/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 11/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/03/2005
Return made up to 11/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon27/04/2004
Return made up to 11/02/04; full list of members
dot icon06/01/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon28/03/2003
New director appointed
dot icon26/03/2003
Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
9.12K
-
0.00
135.65K
-
2022
11
10.15K
-
0.00
129.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/02/2003 - 11/02/2003
99600
Ramsay, Alan Copland
Director
30/11/2011 - Present
5
Harrison, Robert Adam
Director
07/03/2003 - Present
8
Hex, Stuart Douglas Robert
Director
30/11/2011 - Present
8
Seager, Robert William
Director
11/02/2003 - 01/08/2012
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIACTION ENTERPRISES LIMITED

ASSOCIACTION ENTERPRISES LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIACTION ENTERPRISES LIMITED?

toggle

ASSOCIACTION ENTERPRISES LIMITED is currently Active. It was registered on 11/02/2003 .

Where is ASSOCIACTION ENTERPRISES LIMITED located?

toggle

ASSOCIACTION ENTERPRISES LIMITED is registered at Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UE.

What does ASSOCIACTION ENTERPRISES LIMITED do?

toggle

ASSOCIACTION ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASSOCIACTION ENTERPRISES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-11 with no updates.