ENTERPRISE PRIVACY GROUP LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE PRIVACY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04897292

Incorporation date

12/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon20/10/2022
Final Gazette dissolved following liquidation
dot icon20/07/2022
Return of final meeting in a members' voluntary winding up
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-12
dot icon04/06/2021
Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2021-06-04
dot icon28/05/2021
Liquidators' statement of receipts and payments to 2021-03-12
dot icon16/04/2020
Registered office address changed from St Mary's House Church Street Bentworth Alton Hampshire GU34 5rd to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 2020-04-16
dot icon14/04/2020
Appointment of a voluntary liquidator
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Declaration of solvency
dot icon28/02/2020
Total exemption full accounts made up to 2020-02-28
dot icon27/02/2020
Current accounting period shortened from 2020-05-31 to 2020-02-28
dot icon09/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/02/2019
Change of details for Mrs Sally Elizabeth Stevens as a person with significant control on 2019-02-05
dot icon18/02/2019
Change of details for Mr Toby Duncan Stevens as a person with significant control on 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/02/2019
Director's details changed for Sally Elizabeth Stevens on 2019-02-06
dot icon27/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/12/2018
Director's details changed for Mr Toby Duncan Stevens on 2018-12-09
dot icon21/05/2018
Change of details for Mr Toby Duncan Stevens as a person with significant control on 2018-05-18
dot icon18/05/2018
Change of details for Mrs Sally Stevens as a person with significant control on 2018-05-18
dot icon18/05/2018
Director's details changed for Sally Elizabeth Stevens on 2018-05-18
dot icon18/05/2018
Director's details changed for Toby Duncan Stevens on 2018-05-18
dot icon11/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/03/2014
Registered office address changed from Sycamore House Church Street Bentworth Alton Hampshire GU34 5RB on 2014-03-17
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Sally Elizabeth Stevens on 2010-01-31
dot icon23/02/2010
Director's details changed for Toby Duncan Stevens on 2010-01-31
dot icon23/02/2010
Termination of appointment of Sally Stevens as a secretary
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/04/2009
Appointment terminate, director anthony brian spencer collings logged form
dot icon30/03/2009
Appointment terminate, director alan stanley logged form
dot icon23/03/2009
Return made up to 31/01/09; full list of members
dot icon20/03/2009
Appointment terminated director anthony collings
dot icon20/03/2009
Appointment terminated director alan stanley
dot icon20/03/2009
Appointment terminated director robert wirszycz
dot icon16/03/2009
Registered office changed on 16/03/2009 from old bank house 59 high street odiham hampshire RG29 1LF
dot icon18/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/04/2008
Director appointed robert michael wirszycz
dot icon31/03/2008
Director appointed anthony brian spencer collings
dot icon29/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon28/11/2006
New director appointed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon21/12/2005
Ad 01/12/05--------- £ si 100@1=100 £ ic 100/200
dot icon16/09/2005
Return made up to 12/09/05; full list of members
dot icon01/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon23/05/2005
Ad 05/04/05--------- £ si 90@1=90 £ ic 10/100
dot icon23/05/2005
New director appointed
dot icon11/05/2005
Memorandum and Articles of Association
dot icon10/05/2005
Ad 05/04/05--------- £ si 9@1=9 £ ic 1/10
dot icon12/10/2004
Return made up to 12/09/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/06/2004
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon01/06/2004
Registered office changed on 01/06/04 from: primrose cottage, old odiham road, alton hampshire GU34 4BW
dot icon01/12/2003
Certificate of change of name
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon12/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wirszycz, Robert Michael
Director
01/03/2008 - 26/02/2009
81
Hayes, Sally Elizabeth
Director
31/05/2006 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENTERPRISE PRIVACY GROUP LIMITED

ENTERPRISE PRIVACY GROUP LIMITED is an(a) Dissolved company incorporated on 12/09/2003 with the registered office located at C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BS. There is currently 1 active director 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 PRIVACY GROUP LIMITED?

toggle

ENTERPRISE PRIVACY GROUP LIMITED is currently Dissolved. It was registered on 12/09/2003 and dissolved on 20/10/2022.

Where is ENTERPRISE PRIVACY GROUP LIMITED located?

toggle

ENTERPRISE PRIVACY GROUP LIMITED is registered at C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BS.

What does ENTERPRISE PRIVACY GROUP LIMITED do?

toggle

ENTERPRISE PRIVACY GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENTERPRISE PRIVACY GROUP LIMITED?

toggle

The latest filing was on 20/10/2022: Final Gazette dissolved following liquidation.