ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06134591

Incorporation date

02/03/2007

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon04/09/2024
Satisfaction of charge 061345910002 in full
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon06/12/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon03/08/2023
Director's details changed for Mr Andrew Lee Milner on 2023-08-03
dot icon14/04/2023
Auditor's resignation
dot icon04/01/2023
Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Andrew Lee Milner as a director on 2022-12-30
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon24/11/2022
Change of details for Amey Plc as a person with significant control on 2022-11-21
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Re-registration of Memorandum and Articles
dot icon21/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon21/11/2022
Re-registration from a public company to a private limited company
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon04/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Ms Amanda Lucia Fisher on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Appointment of Ms Amanda Lucia Fisher as a director on 2020-01-15
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
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 Amey Plc as a person with significant control on 2019-09-02
dot icon23/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-11
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Change of details for Amey Plc as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/07/2017
Change of details for Amey Plc as a person with significant control on 2016-04-06
dot icon06/07/2017
Change of details for Amey Plc as a person with significant control on 2016-04-06
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Termination of appointment of Wayne Anthony Robertson as a secretary on 2017-04-28
dot icon10/05/2017
Appointment of Mr Paul Birch as a secretary on 2017-04-28
dot icon10/05/2017
Termination of appointment of Wayne Anthony Robertson as a secretary on 2017-04-28
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon03/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon24/11/2015
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2015-05-22
dot icon22/05/2015
Re-registration of Memorandum and Articles
dot icon22/05/2015
Resolutions
dot icon22/05/2015
Balance Sheet
dot icon22/05/2015
Auditor's report
dot icon22/05/2015
Auditor's statement
dot icon22/05/2015
Certificate of re-registration from Private to Public Limited Company
dot icon22/05/2015
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Previous accounting period shortened from 2014-02-20 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 icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2013-02-20
dot icon15/08/2013
Full accounts made up to 2013-02-18
dot icon13/08/2013
Full accounts made up to 2012-12-28
dot icon29/07/2013
Appointment of Sherard Secretariat Services Limited as a secretary on 2013-07-22
dot icon26/07/2013
Termination of appointment of Alfredo Garcia as a director on 2013-07-22
dot icon26/07/2013
Termination of appointment of Inigo Uriate Jodra as a director on 2013-07-22
dot icon26/07/2013
Termination of appointment of Wayne Anthony Robertson as a secretary on 2013-07-22
dot icon26/07/2013
Termination of appointment of Santiago Olivares as a director on 2013-07-22
dot icon26/07/2013
Termination of appointment of Richard Clive Mottram as a director on 2013-07-22
dot icon26/07/2013
Termination of appointment of Jaime Aguirre De Carcer Moreno as a director on 2013-07-22
dot icon02/07/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Statement of company's objects
dot icon21/06/2013
Resolutions
dot icon21/06/2013
Re-registration of Memorandum and Articles
dot icon21/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon21/06/2013
Re-registration from a public company to a private limited company
dot icon11/06/2013
Appointment of Mr Wayne Anthony Robertson as a secretary on 2013-04-08
dot icon10/06/2013
Termination of appointment of Paul Birch as a secretary on 2013-04-08
dot icon24/04/2013
Appointment of Mr Alfredo Garcia as a director on 2013-04-08
dot icon24/04/2013
Appointment of Mr Santiago Olivares as a director on 2013-04-08
dot icon24/04/2013
Appointment of Mr Jaime Aguirre De Carcer Moreno as a director on 2013-04-08
dot icon24/04/2013
Registration of charge 061345910002, created on 2013-04-08
dot icon23/04/2013
Appointment of Sir Richard Clive Mottram as a director on 2013-04-08
dot icon23/04/2013
Appointment of Mr Inigo Uriate Jodra as a director on 2013-04-08
dot icon22/04/2013
Appointment of Mr Andrew Latham Nelson as a director on 2013-04-08
dot icon22/04/2013
Appointment of Mr Melvyn Ewell as a director on 2013-04-08
dot icon22/04/2013
Termination of appointment of Ian Ellis Fraser as a director on 2013-04-08
dot icon22/04/2013
Termination of appointment of David Llewelyn Arnold as a director on 2013-04-08
dot icon05/04/2013
Previous accounting period shortened from 2014-02-18 to 2013-02-20
dot icon04/04/2013
Previous accounting period shortened from 2013-12-31 to 2013-02-18
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Owen Gerard Mclaughlin as a director on 2012-01-31
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director on 2011-11-28
dot icon31/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-31
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Termination of appointment of Neil Kirkby as a director
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/04/2010
Director's details changed for Mt David Llewelyn Arnold on 2010-04-19
dot icon21/04/2010
Appointment of Mt David Llewelyn Arnold as a director
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon15/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon15/01/2010
Director's details changed for Neil Robert Ernest Kirkby on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon30/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/05/2009
Certificate of change of name
dot icon25/03/2009
Return made up to 02/03/09; full list of members
dot icon04/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 02/03/08; full list of members
dot icon27/09/2007
Ad 20/09/07--------- £ si 3000000@1=3000000 £ ic 10000000/13000000
dot icon27/09/2007
Nc inc already adjusted 20/09/07
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon08/06/2007
Registered office changed on 08/06/07 from: 100 barbirolli square manchester M2 3AB
dot icon29/05/2007
Ad 11/05/07--------- £ si 9950000@1=9950000 £ ic 50000/10000000
dot icon27/04/2007
Memorandum and Articles of Association
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Nc inc already adjusted 23/03/07
dot icon11/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon05/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Ad 14/03/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon20/03/2007
Certificate of authorisation to commence business and borrow
dot icon20/03/2007
Application to commence business
dot icon09/03/2007
Certificate of change of name
dot icon02/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Andrew Lee
Director
19/02/2016 - 12/12/2019
98
Milner, Andrew Lee
Director
30/12/2022 - Present
98
Nelson, Andrew Latham
Director
08/04/2013 - Present
158
Fisher, Amanda Lucia
Director
15/01/2020 - 30/12/2022
39

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

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 LIMITED

ENTERPRISE LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 LIMITED?

toggle

ENTERPRISE LIMITED is currently Active. It was registered on 02/03/2007 .

Where is ENTERPRISE LIMITED located?

toggle

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

What does ENTERPRISE LIMITED do?

toggle

ENTERPRISE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.