ENTERPRISE FLEET LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE FLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05941893

Incorporation date

20/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Change of details for Enterprise Managed Services Limited as a person with significant control on 2016-04-06
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon03/06/2013
Termination of appointment of Stuart Chaston as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon29/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of David Irwin as a director
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon23/08/2011
Appointment of Mr John Joseph Flood as a director
dot icon23/08/2011
Termination of appointment of Philip Hall as a director
dot icon13/12/2010
Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Michael Harrison as a director
dot icon29/07/2010
Termination of appointment of David Edwards as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Auditor's resignation
dot icon15/01/2010
Director's details changed for Mr Paul Birch on 2010-01-14
dot icon02/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/12/2009
Director's details changed for David Robert Edwards on 2009-11-30
dot icon01/12/2009
Director's details changed for David Irwin on 2009-11-30
dot icon01/12/2009
Director's details changed for Michael John Harrison on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Philip Gregory Hall on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Lee Greenbury on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Stuart Chaston on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Paul Birch on 2009-11-30
dot icon01/12/2009
Secretary's details changed for Mr Paul Birch on 2009-11-30
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Director's change of particulars / lee greenbury / 01/09/2009
dot icon20/05/2009
Director appointed mr paul birch
dot icon20/05/2009
Director appointed mr lee greenbury
dot icon19/05/2009
Appointment terminated director neil kirkby
dot icon07/05/2009
Director's change of particulars / philip hall / 28/04/2009
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon02/10/2008
Return made up to 20/09/08; full list of members
dot icon15/09/2008
Director appointed david irwin
dot icon10/09/2008
Certificate of change of name
dot icon18/08/2008
Director appointed david robert edwards
dot icon18/08/2008
Director appointed michael john harrison
dot icon14/08/2008
Accounting reference date extended from 28/12/2008 to 31/12/2008
dot icon14/08/2008
Director appointed mr stuart paul chaston
dot icon14/08/2008
Appointment terminated director owen mclaughlin
dot icon14/08/2008
Director appointed mr philip gregory hall
dot icon12/08/2008
Nc inc already adjusted 30/07/08
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Conve
dot icon11/08/2008
Resolutions
dot icon04/07/2008
Full accounts made up to 2007-12-28
dot icon28/06/2008
Certificate of change of name
dot icon20/09/2007
Return made up to 20/09/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon03/10/2006
Accounting reference date extended from 30/09/07 to 28/12/07
dot icon20/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, John Joseph
Director
23/08/2011 - 19/07/2013
64
Edwards, David Robert
Director
31/07/2008 - 29/07/2010
5
Nelson, Andrew Latham
Director
08/04/2013 - Present
158
Birch, Paul
Secretary
20/09/2006 - Present
32
Birch, Paul
Director
19/05/2009 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE FLEET LIMITED

ENTERPRISE FLEET LIMITED is an(a) Dissolved company incorporated on 20/09/2006 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 ENTERPRISE FLEET LIMITED?

toggle

ENTERPRISE FLEET LIMITED is currently Dissolved. It was registered on 20/09/2006 and dissolved on 23/12/2025.

Where is ENTERPRISE FLEET LIMITED located?

toggle

ENTERPRISE FLEET LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ENTERPRISE FLEET LIMITED do?

toggle

ENTERPRISE FLEET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE FLEET LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.