UKBizDB.co.uk

ENABLE2 C.I.C.

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

This company is commonly known as Enable2 C.i.c.. The company was founded 13 years ago and was given the registration number 07575601. The firm's registered office is in BRADFORD. You can find them at Westend Mill, 152 Sunbridge Road, Bradford, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:ENABLE2 C.I.C.
Company Number:07575601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director01 April 2019Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director01 April 2019Active
Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA

Director05 May 2017Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director03 February 2016Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director23 March 2011Active
Douglas Mill, Bowling Old Lane, Bradford, England, BD5 7JR

Director01 April 2013Active
Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA

Director01 April 2014Active
Douglas Mill, Bowling Old Lane, Bradford, BD5 7JR

Director01 April 2014Active
Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA

Director16 March 2018Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director09 May 2011Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director09 May 2011Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director09 May 2011Active
Douglas Mill, Bowling Old Lane, Bradford, BD5 7JR

Director01 April 2014Active
15, The Moorings, Apperley Bridge, Bradford, Gb-Gbr, BD10 0UH

Director25 January 2013Active
Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA

Director05 May 2014Active
Westend Mill, 152 Sunbridge Road, Bradford, United Kingdom, BD1 2HA

Director01 April 2014Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director23 March 2011Active

People with Significant Control

Mrs Elizabeth Jane Weatherill
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Change of constitution

Statement of companys objects.

Download
2019-06-05Resolution

Resolution.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.