ENTERPRISE HOMES GROUP LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE HOMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08966039

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Shaw Park Business Village, Shaw Park Road, Wolverhampton WV10 9LECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon30/05/2023
Termination of appointment of James Brian Armstrong as a director on 2023-05-30
dot icon28/06/2022
Order of court to wind up
dot icon10/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Termination of appointment of Anthony Henson as a director on 2021-05-11
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Statement of company's objects
dot icon20/04/2020
Appointment of Mrs Denise Anne Bellingham-Young as a director on 2020-04-08
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Christopher Anthony Green as a director on 2019-12-10
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon21/02/2019
Resolutions
dot icon15/01/2019
Termination of appointment of Sally Elizabeth Lloyd as a director on 2019-01-13
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Registered office address changed from 176 Wolverhampton Street Bilston Wolverhampton WV14 0LZ to Unit 1 Shaw Park Business Village Shaw Park Road Wolverhampton WV10 9LE on 2018-08-16
dot icon16/04/2018
Appointment of Mr Christopher Anthony Green as a director on 2018-04-03
dot icon16/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-28 no member list
dot icon19/01/2016
Termination of appointment of Matthieu Thomas Lambert as a director on 2016-01-19
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-28 no member list
dot icon28/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
28/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Thomas
Director
28/03/2014 - Present
5
Armstrong, James Brian
Director
28/03/2014 - 30/05/2023
18
Bellingham-Young, Denise Anne, Dr
Director
08/04/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 HOMES GROUP LIMITED

ENTERPRISE HOMES GROUP LIMITED is an(a) Liquidation company incorporated on 28/03/2014 with the registered office located at Unit 1 Shaw Park Business Village, Shaw Park Road, Wolverhampton WV10 9LE. 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 HOMES GROUP LIMITED?

toggle

ENTERPRISE HOMES GROUP LIMITED is currently Liquidation. It was registered on 28/03/2014 .

Where is ENTERPRISE HOMES GROUP LIMITED located?

toggle

ENTERPRISE HOMES GROUP LIMITED is registered at Unit 1 Shaw Park Business Village, Shaw Park Road, Wolverhampton WV10 9LE.

What does ENTERPRISE HOMES GROUP LIMITED do?

toggle

ENTERPRISE HOMES GROUP LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ENTERPRISE HOMES GROUP LIMITED?

toggle

The latest filing was on 30/05/2023: Termination of appointment of James Brian Armstrong as a director on 2023-05-30.