Warning: file_put_contents(c/f09dffa9b4c5ba64ca365a9e190930d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Associaction Enterprises Limited, LE4 9HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSOCIACTION ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associaction Enterprises Limited. The company was founded 21 years ago and was given the registration number 04662173. The firm's registered office is in LEICESTER. You can find them at Unit Q Troon Way Business Centre, Humbertone Lane, Leicester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASSOCIACTION ENTERPRISES LIMITED
Company Number:04662173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit Q Troon Way Business Centre, Humbertone Lane, Leicester, England, LE4 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Foxton Lock Close, Wigston, Leicester, LE18 4NH

Director07 March 2003Active
Unit 9 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UE

Director30 November 2011Active
Unit Q, Troon Way Business Centre, Humbertone Lane, Leicester, England, LE4 9HA

Director30 November 2011Active
8 Quenby Crescent, Syston, Leicester, LE7 2BW

Secretary11 February 2003Active
11 St Peters Close, Glenfield, Leicester, LE3 8QB

Secretary01 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2003Active
Pump Cottage, 6 Main Street, Rotherby, Melton Mowbray, LE14 2LP

Director11 February 2003Active

People with Significant Control

Mr Alan Copland Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Cartwright Court, Cartwright Way, Coalville, United Kingdom, LE67 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Douglas Robert Hex
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Cartwright Court, Cartwright Way, Coalville, United Kingdom, LE67 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Adam Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Cartwright Court, Cartwright Way, Coalville, United Kingdom, LE67 1UE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-07-18Resolution

Resolution.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Capital

Capital allotment shares.

Download
2017-05-16Address

Change registered office address company with date old address new address.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.