ENTERPRISE PUBLIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE PUBLIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02502316

Incorporation date

15/05/1990

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/08/2023
Director's details changed for Mr Andrew Lee Milner on 2023-08-03
dot icon04/01/2023
Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon03/01/2023
Appointment of Mr Andrew Lee Milner as a director on 2022-12-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/01/2020
Director's details changed for Ms Amanda Lucia Fisher 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 icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2019-09-02
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 icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon09/11/2016
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 icon04/03/2016
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 icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2014-05-29
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-28
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon09/05/2013
Termination of appointment of David Foster as a director
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2012
Termination of appointment of John Flood as a director
dot icon11/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Gary Parker as a director
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon15/01/2010
Director's details changed for Mr Gary Parker on 2010-01-14
dot icon15/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
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 David Neil Foster on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon15/01/2010
Director's details changed for Mr John Joseph Flood on 2010-01-14
dot icon04/12/2009
Termination of appointment of Neil Kirkby as a director
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 15/05/08; full list of members
dot icon08/05/2008
Appointment terminated director michael mcgrath
dot icon22/01/2008
Director's particulars changed
dot icon20/11/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon07/04/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Secretary's particulars changed
dot icon16/05/2005
Return made up to 15/05/05; full list of members
dot icon18/04/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon18/10/2004
Director's particulars changed
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon08/04/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon11/09/2003
Director's particulars changed
dot icon23/07/2003
Return made up to 15/05/03; full list of members
dot icon23/07/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Director's particulars changed
dot icon13/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon27/07/2002
New director appointed
dot icon19/07/2002
Return made up to 15/05/02; full list of members
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon21/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon09/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Director resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon15/11/2001
Certificate of change of name
dot icon08/10/2001
Director's particulars changed
dot icon15/08/2001
Return made up to 15/05/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon01/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2001
Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ
dot icon23/11/2000
New secretary appointed
dot icon15/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/11/2000
Secretary resigned
dot icon01/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/06/2000
Return made up to 15/05/00; full list of members
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon24/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/05/1999
Return made up to 15/05/99; no change of members
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon02/06/1998
Return made up to 15/05/98; no change of members
dot icon16/06/1997
Director's particulars changed
dot icon16/06/1997
Return made up to 15/05/97; full list of members
dot icon29/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/05/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon03/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/06/1996
Return made up to 15/05/96; change of members
dot icon28/12/1995
Registered office changed on 28/12/95 from: brooke street, chorley, lancashire.PR6 0ND
dot icon31/10/1995
Secretary's particulars changed
dot icon30/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/06/1995
Return made up to 15/05/95; no change of members
dot icon15/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon18/08/1994
Particulars of mortgage/charge
dot icon08/06/1994
Return made up to 15/05/94; full list of members
dot icon29/03/1994
Certificate of change of name
dot icon30/07/1993
Return made up to 15/05/93; no change of members
dot icon24/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/03/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon21/02/1993
Accounts for a dormant company made up to 1992-05-31
dot icon13/01/1993
Return made up to 15/05/92; change of members
dot icon13/01/1993
Registered office changed on 13/01/93
dot icon18/08/1992
New secretary appointed
dot icon18/08/1992
Secretary resigned;director resigned;new director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon08/07/1992
Accounts for a dormant company made up to 1991-05-31
dot icon08/07/1992
Resolutions
dot icon10/03/1992
Return made up to 15/05/91; full list of members
dot icon16/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon15/08/1990
Resolutions
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Registered office changed on 27/06/90 from: 2 baches street london N1 6UB
dot icon15/05/1990
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Nelson, Andrew Latham
Director
08/04/2013 - Present
158
Milner, Andrew Lee
Director
30/12/2022 - Present
98
Milner, Andrew Lee
Director
19/02/2016 - 12/12/2019
98
Fisher, Amanda Lucia
Director
15/01/2020 - 30/12/2022
39

Persons with Significant Control

0

No PSC data available.

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 PUBLIC SERVICES LIMITED

ENTERPRISE PUBLIC SERVICES LIMITED is an(a) Active company incorporated on 15/05/1990 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 PUBLIC SERVICES LIMITED?

toggle

ENTERPRISE PUBLIC SERVICES LIMITED is currently Active. It was registered on 15/05/1990 .

Where is ENTERPRISE PUBLIC SERVICES LIMITED located?

toggle

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

What does ENTERPRISE PUBLIC SERVICES LIMITED do?

toggle

ENTERPRISE PUBLIC SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE PUBLIC SERVICES LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.