ENTERPRISE HERITAGE LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02836804

Incorporation date

16/07/1993

Size

Small

Contacts

Registered address

Registered address

Connexions, 159 Princes Street, Ipswich IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon21/12/2023
Termination of appointment of Neil John Davison as a director on 2023-12-21
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon15/12/2023
Statement of affairs
dot icon15/12/2023
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Connexions 159 Princes Street Ipswich IP1 1QJ on 2023-12-15
dot icon11/10/2023
Termination of appointment of Simon Brown as a secretary on 2023-09-30
dot icon11/10/2023
Termination of appointment of Simon John Brown as a director on 2023-09-30
dot icon11/10/2023
Termination of appointment of Keith Leighton Awbery as a director on 2023-09-30
dot icon11/10/2023
Termination of appointment of Peter Robert Stocking as a director on 2023-09-30
dot icon01/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon09/03/2023
Termination of appointment of Marilyn Ann Gibb-Rice as a secretary on 2023-03-09
dot icon09/03/2023
Appointment of Mr Simon Brown as a secretary on 2023-03-09
dot icon20/02/2023
Termination of appointment of Hattie Bacon as a director on 2023-02-20
dot icon01/11/2022
Director's details changed for Mr Keith Leighton Awbery on 2022-11-01
dot icon01/11/2022
Director's details changed for Peter Robert Stocking on 2022-11-01
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/09/2021
Change of details for Mr Neil John Davison as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Neil John Davison on 2021-09-15
dot icon15/09/2021
Change of details for Mr Neil John Davison as a person with significant control on 2021-09-15
dot icon18/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/01/2020
Accounts for a small company made up to 2019-06-30
dot icon16/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon23/08/2018
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridgeshire CB2 4LT to Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT on 2018-08-23
dot icon23/08/2018
Termination of appointment of Anthony Johnstone White as a director on 2018-08-23
dot icon21/07/2018
Appointment of Mrs Marilyn Ann Gibb-Rice as a secretary on 2018-07-20
dot icon21/07/2018
Termination of appointment of Simon John Brown as a secretary on 2018-07-20
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/03/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/04/2012
Appointment of Mrs Hattie Bacon as a director
dot icon12/04/2012
Appointment of Mr Simon John Brown as a director
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Keith Leighton Awbery on 2010-05-03
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Appointment terminated director morgan jones
dot icon19/05/2009
Appointment terminated director ian watson
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 03/05/08; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon05/02/2004
New director appointed
dot icon09/09/2003
Accounts for a small company made up to 2002-12-31
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: 3 bakehouse court 19 high street saffron walden essex CB10 1LD
dot icon01/07/2002
Return made up to 24/06/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-12-31
dot icon06/07/2001
Return made up to 06/07/01; full list of members
dot icon10/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 06/07/00; full list of members
dot icon19/04/2000
New director appointed
dot icon16/12/1999
Return made up to 16/07/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1999
Registered office changed on 06/10/99 from: 1 ducketts wharf south street bishops stortford herts CM23 3AR
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/09/1998
Certificate of change of name
dot icon18/08/1998
Return made up to 16/07/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1997
Return made up to 16/07/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1995-12-31
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon30/08/1996
Resolutions
dot icon29/07/1996
Return made up to 16/07/96; full list of members
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Director resigned
dot icon28/09/1995
Return made up to 16/07/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 16/07/94; full list of members
dot icon15/04/1994
Certificate of change of name
dot icon20/03/1994
Accounting reference date notified as 31/12
dot icon11/10/1993
Resolutions
dot icon28/09/1993
Ad 18/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1993
Registered office changed on 08/09/93 from: 5 holywell hill st. Albans herts. AL1 1EU.
dot icon16/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
01/12/2023
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE HERITAGE LIMITED

ENTERPRISE HERITAGE LIMITED is an(a) Liquidation company incorporated on 16/07/1993 with the registered office located at Connexions, 159 Princes Street, Ipswich IP1 1QJ. There is currently no 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 HERITAGE LIMITED?

toggle

ENTERPRISE HERITAGE LIMITED is currently Liquidation. It was registered on 16/07/1993 .

Where is ENTERPRISE HERITAGE LIMITED located?

toggle

ENTERPRISE HERITAGE LIMITED is registered at Connexions, 159 Princes Street, Ipswich IP1 1QJ.

What does ENTERPRISE HERITAGE LIMITED do?

toggle

ENTERPRISE HERITAGE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE HERITAGE LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-10.