ENTERPRISE GROUP (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE GROUP (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08458692

Incorporation date

22/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2013)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Second filing of Confirmation Statement dated 2025-05-25
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-03-31
dot icon27/09/2024
Memorandum and Articles of Association
dot icon25/09/2024
Notification of Sst E4All Holding Limited as a person with significant control on 2024-09-17
dot icon25/09/2024
Cessation of Malin Bipin Patel as a person with significant control on 2024-09-17
dot icon20/09/2024
Registered office address changed from Unit 313, Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to 20-22 Wenlock Road London N1 7GU on 2024-09-20
dot icon20/09/2024
Cessation of Rafik Mohammed Adam as a person with significant control on 2024-09-17
dot icon20/09/2024
Notification of Malin Bipin Patel as a person with significant control on 2024-09-17
dot icon27/08/2024
Appointment of Mr Malin Bipin Patel as a director on 2024-08-23
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon01/09/2020
Registered office address changed from Suite 408, 4th Floor Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL England to Unit 313, Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2020-09-01
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon07/12/2018
Resolutions
dot icon12/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 24 Queen Street Manchester M2 5HX to Suite 408, 4th Floor Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL on 2015-11-02
dot icon30/10/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of David Luke Clegg as a director on 2014-09-10
dot icon10/09/2014
Appointment of Mr Rafik Adam as a director on 2014-09-10
dot icon26/07/2014
Compulsory strike-off action has been discontinued
dot icon25/07/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Rafiq Adam as a director on 2013-04-01
dot icon25/07/2014
Appointment of Mr David Luke Clegg as a director on 2013-03-22
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon09/05/2014
Appointment of Mr Rafiq Adam as a director
dot icon09/05/2014
Termination of appointment of David Clegg as a director
dot icon09/05/2014
Registered office address changed from 81 Mosley Street Manchester M2 3LQ United Kingdom on 2014-05-09
dot icon22/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
100.00
-
0.00
-
-
2023
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Rafik Mohammed
Director
10/09/2014 - Present
16
Patel, Malin Bipin
Director
23/08/2024 - Present
13

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

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 ENTERPRISE GROUP (NORTH WEST) LIMITED

ENTERPRISE GROUP (NORTH WEST) LIMITED is an(a) Active company incorporated on 22/03/2013 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 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 GROUP (NORTH WEST) LIMITED?

toggle

ENTERPRISE GROUP (NORTH WEST) LIMITED is currently Active. It was registered on 22/03/2013 .

Where is ENTERPRISE GROUP (NORTH WEST) LIMITED located?

toggle

ENTERPRISE GROUP (NORTH WEST) LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does ENTERPRISE GROUP (NORTH WEST) LIMITED do?

toggle

ENTERPRISE GROUP (NORTH WEST) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE GROUP (NORTH WEST) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.