ENTERPRISE ACCOUNTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE ACCOUNTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547567

Incorporation date

27/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Castlegate, Tickhill, Doncaster, South Yorkshire DN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon05/03/2026
Appointment of Mr Benjamin David Knapp as a director on 2026-03-02
dot icon05/03/2026
Appointment of Mr Simon Mark Rogers as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Jon David Lister as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Michael Craig Andrews as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Michael Craig Andrews as a secretary on 2026-03-02
dot icon05/03/2026
Termination of appointment of Liam Robotham as a director on 2026-03-02
dot icon05/03/2026
Cessation of Jon David Lister as a person with significant control on 2026-03-02
dot icon05/03/2026
Notification of Nuvo Accountancy Limited as a person with significant control on 2026-03-02
dot icon05/03/2026
Cessation of Michael Craig Andrews as a person with significant control on 2026-03-02
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2025
Change of details for Mr Michael Craig Andrews as a person with significant control on 2016-04-06
dot icon23/10/2025
Change of details for Mr Michael Craig Andrews as a person with significant control on 2025-04-06
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon23/10/2025
Change of details for Mr Jon David Lister as a person with significant control on 2016-04-06
dot icon22/01/2025
Amended accounts made up to 2024-03-31
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Change of details for Mr Jon David Lister as a person with significant control on 2024-10-15
dot icon15/10/2024
Director's details changed for Mr Jon David Lister on 2024-10-15
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/06/2023
Director's details changed for Mr Liam Robotham on 2023-06-30
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon12/10/2022
Director's details changed for Mr Jon David Lister on 2022-10-12
dot icon01/06/2022
Appointment of Mr Liam Robotham as a director on 2022-05-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon15/10/2021
Director's details changed for Mr Jon David Lister on 2021-10-15
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon13/10/2020
Satisfaction of charge 045475670002 in full
dot icon16/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon02/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/10/2017
Notification of Michael Andrews as a person with significant control on 2016-04-06
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/06/2016
Registration of charge 045475670002, created on 2016-06-10
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon03/11/2015
Secretary's details changed for Mr Michael Craig Andrews on 2015-11-03
dot icon03/11/2015
Director's details changed for Mr Michael Craig Andrews on 2015-11-03
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Michael Craig Andrews on 2011-10-17
dot icon08/08/2011
Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 2011-08-08
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Jon David Lister on 2010-08-01
dot icon23/12/2009
Registered office address changed from 33 Forge Drive Epworth Doncaster South Yorkshire DN9 1JN on 2009-12-23
dot icon02/10/2009
Return made up to 27/09/09; full list of members
dot icon02/10/2009
Director's change of particulars / jon lister / 08/09/2008
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 27/09/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 27/09/07; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 27/09/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Secretary's particulars changed
dot icon15/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon10/11/2005
Return made up to 27/09/05; full list of members
dot icon19/09/2005
New secretary appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon07/09/2005
Registered office changed on 07/09/05 from: 40 brodsworth way old rossington doncaster south yorkshire DN11 0FD
dot icon25/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 27/09/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/09/2003
Return made up to 27/09/03; full list of members
dot icon17/12/2002
Registered office changed on 17/12/02 from: 55 brodsworth way, old rossington, doncaster south yorkshire DN11 0FD
dot icon04/12/2002
Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon27/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+53.44 % *

* during past year

Cash in Bank

£394,006.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
513.64K
-
0.00
308.75K
-
2022
17
538.22K
-
0.00
256.79K
-
2023
17
583.96K
-
0.00
394.01K
-
2023
17
583.96K
-
0.00
394.01K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

583.96K £Ascended8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.01K £Ascended53.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Jon David
Director
01/09/2005 - 02/03/2026
28
Andrews, Michael Craig
Director
06/04/2007 - 02/03/2026
19
Rogers, Simon Mark
Director
02/03/2026 - Present
30
Knapp, Benjamin David
Director
02/03/2026 - Present
23
Robotham, Liam
Director
01/05/2022 - 02/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENTERPRISE ACCOUNTANCY SERVICES LIMITED

ENTERPRISE ACCOUNTANCY SERVICES LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 8 Castlegate, Tickhill, Doncaster, South Yorkshire DN11 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE ACCOUNTANCY SERVICES LIMITED?

toggle

ENTERPRISE ACCOUNTANCY SERVICES LIMITED is currently Active. It was registered on 27/09/2002 .

Where is ENTERPRISE ACCOUNTANCY SERVICES LIMITED located?

toggle

ENTERPRISE ACCOUNTANCY SERVICES LIMITED is registered at 8 Castlegate, Tickhill, Doncaster, South Yorkshire DN11 9QU.

What does ENTERPRISE ACCOUNTANCY SERVICES LIMITED do?

toggle

ENTERPRISE ACCOUNTANCY SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ENTERPRISE ACCOUNTANCY SERVICES LIMITED have?

toggle

ENTERPRISE ACCOUNTANCY SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for ENTERPRISE ACCOUNTANCY SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Benjamin David Knapp as a director on 2026-03-02.