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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Foxton Lock Close, Wigston, Leicester, LE18 4NH | Director | 07 March 2003 | Active |
Unit 9 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UE | Director | 30 November 2011 | Active |
Unit Q, Troon Way Business Centre, Humbertone Lane, Leicester, England, LE4 9HA | Director | 30 November 2011 | Active |
8 Quenby Crescent, Syston, Leicester, LE7 2BW | Secretary | 11 February 2003 | Active |
11 St Peters Close, Glenfield, Leicester, LE3 8QB | Secretary | 01 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 February 2003 | Active |
Pump Cottage, 6 Main Street, Rotherby, Melton Mowbray, LE14 2LP | Director | 11 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Officers | Termination secretary company with name termination date. | Download |
2017-07-18 | Resolution | Resolution. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Capital | Capital allotment shares. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.