ENTERPRISING PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISING PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027897

Incorporation date

06/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

42-44 High Street, Biggleswade, Bedfordshire SG18 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon19/08/2021
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon09/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/02/2021
Notification of Julie Ann Hutchins as a person with significant control on 2020-09-01
dot icon04/02/2021
Change of details for Mrs Sonja Morris as a person with significant control on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon21/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/07/2020
Appointment of Mrs Julie Ann Hutchins as a director on 2020-07-06
dot icon13/07/2020
Termination of appointment of David Metcalfe as a director on 2020-07-06
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon10/07/2020
Change of details for Mrs Sonja Morris as a person with significant control on 2020-07-10
dot icon14/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon02/04/2019
Director's details changed for Ms Sonja Lundie on 2019-04-02
dot icon02/04/2019
Change of details for Ms Sonja Lundie as a person with significant control on 2019-04-02
dot icon24/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/05/2017
Director's details changed for Ms Sonja Lundie on 2017-05-19
dot icon19/05/2017
Director's details changed for Ms Sonja Lundie on 2017-05-19
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/03/2013
Change of share class name or designation
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/12/2012
Appointment of Mr David Metcalfe as a director
dot icon04/12/2012
Termination of appointment of Stephen Morris as a director
dot icon24/10/2012
Termination of appointment of David Metcalfe as a director
dot icon24/10/2012
Appointment of Mr Stephen Mark Morris as a director
dot icon24/10/2012
Termination of appointment of Julie Hutchins as a director
dot icon24/10/2012
Termination of appointment of David Metcalfe as a secretary
dot icon24/10/2012
Termination of appointment of David Metcalfe as a secretary
dot icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon23/07/2009
Return made up to 06/07/09; no change of members
dot icon17/09/2008
Return made up to 06/07/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/09/2007
Return made up to 06/07/07; no change of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon07/09/2006
Return made up to 06/07/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-07-31
dot icon10/08/2005
Return made up to 06/07/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon16/07/2004
Return made up to 06/07/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon07/08/2003
Return made up to 06/07/03; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon11/07/2002
Return made up to 06/07/02; full list of members
dot icon01/07/2002
Registered office changed on 01/07/02 from: 65 castle street luton bedfordshire LU1 3AG
dot icon01/07/2002
Accounts for a dormant company made up to 2001-07-31
dot icon08/10/2001
New director appointed
dot icon30/07/2001
Return made up to 06/07/01; full list of members
dot icon14/07/2000
Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed
dot icon06/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+263.13 % *

* during past year

Cash in Bank

£4,659.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.72K
-
0.00
433.00
-
2022
2
3.35K
-
0.00
1.28K
-
2023
2
1.93K
-
0.00
4.66K
-
2023
2
1.93K
-
0.00
4.66K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.93K £Descended-42.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Ascended263.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Sonja
Director
06/07/2000 - Present
4
Hutchins, Julie Ann
Director
06/07/2020 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENTERPRISING PERSONNEL LIMITED

ENTERPRISING PERSONNEL LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at 42-44 High Street, Biggleswade, Bedfordshire SG18 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISING PERSONNEL LIMITED?

toggle

ENTERPRISING PERSONNEL LIMITED is currently Active. It was registered on 06/07/2000 .

Where is ENTERPRISING PERSONNEL LIMITED located?

toggle

ENTERPRISING PERSONNEL LIMITED is registered at 42-44 High Street, Biggleswade, Bedfordshire SG18 0LJ.

What does ENTERPRISING PERSONNEL LIMITED do?

toggle

ENTERPRISING PERSONNEL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ENTERPRISING PERSONNEL LIMITED have?

toggle

ENTERPRISING PERSONNEL LIMITED had 2 employees in 2023.

What is the latest filing for ENTERPRISING PERSONNEL LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.