This company is commonly known as Enactus Sheffield Limited. The company was founded 18 years ago and was given the registration number 05744582. The firm's registered office is in SHEFFIELD. You can find them at University Of Sheffield Enterprise, 210, Portobello, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENACTUS SHEFFIELD LIMITED |
---|---|---|
Company Number | : | 05744582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Harcourt Road, Sheffield, England, S10 1DJ | Director | 01 June 2023 | Active |
17, Clifton Road, Henlow, England, | Director | 01 June 2023 | Active |
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP | Secretary | 03 October 2012 | Active |
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP | Secretary | 05 March 2011 | Active |
8 Tanglewood, Fulwood, Preston, PR2 8WQ | Secretary | 08 May 2007 | Active |
No. 27, Keepers Close, Penllergaer, Swansea, United Kingdom, SA4 9FY | Secretary | 15 April 2008 | Active |
22 Birch Close, Oxton, Prenton, CH43 5XE | Secretary | 15 March 2006 | Active |
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP | Director | 10 June 2010 | Active |
Apartment 57, 9, Solly Street, Sheffield, England, S1 4DF | Director | 01 June 2023 | Active |
59 The Grove, Totley, Sheffield, S17 4AR | Director | 18 May 2006 | Active |
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE | Director | 29 March 2017 | Active |
5 Lilly Hall Road, Maltby, Rotherham, S66 8AT | Director | 05 December 2006 | Active |
14, Waterside View, Conisbrough, Doncaster, United Kingdom, DN12 3GB | Director | 28 September 2008 | Active |
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ | Director | 15 March 2006 | Active |
New Spring House, 231 Glossop Road, Sheffield, England, S10 2GW | Director | 02 May 2019 | Active |
45 Stumperlowe Crescent Road, Sheffield, S10 3PR | Director | 18 May 2006 | Active |
The Cottage, Hall Farm, Searston Avenue, Holmewood, Chesterfield, S42 5QL | Director | 09 October 2007 | Active |
129a Whitaker Road, Derby, DE23 6AQ | Director | 18 May 2006 | Active |
University Of Sheffield Enterprise, Portobello, Sheffield, S1 4DP | Director | 01 September 2012 | Active |
125 Park Road, Glasshoughton, Castleford, WF10 4RU | Director | 17 October 2006 | Active |
121, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BB | Director | 15 April 2008 | Active |
30 Little Common Lane, Sheffield, S11 9NE | Director | 18 May 2006 | Active |
39, Barber Road, Sheffield, United Kingdom, S10 1EA | Director | 28 September 2008 | Active |
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE | Director | 29 June 2020 | Active |
20, Manor Heath, Copmanthorpe, England, | Director | 01 July 2021 | Active |
High Sheddon, Brooks Drive, Hale Barns, Altrincham, United Kingdom, WA15 8TR | Director | 15 April 2008 | Active |
University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE | Director | 29 June 2020 | Active |
8 Tanglewood, Fulwood, Preston, PR2 8WQ | Director | 08 May 2007 | Active |
198 Eastcombe Avenue, Charlton, London, SE7 7LG | Director | 08 May 2007 | Active |
University Of Sheffield Enterprise, 210, Portobello, Sheffield, England, S1 4AE | Director | 10 February 2015 | Active |
1 Oakholme Mews, Sheffield, S10 3FX | Director | 18 May 2006 | Active |
86, Sydney Road, Sheffield, England, S6 3GH | Director | 23 June 2022 | Active |
31 Poynton Close, Grappenhall, Warrington, WA4 2NG | Director | 11 December 2007 | Active |
Kroto Innovation Centre, 318, Broad Lane, Sheffield, England, S3 7HQ | Director | 23 June 2022 | Active |
Woodlands 20 Lismore Road, Buxton, SK17 9AZ | Director | 18 May 2006 | Active |
Sophie Balaam | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Harcourt Road, Sheffield, England, S10 1DJ |
Nature of control | : |
|
Mrs Aleksandra Kovaleva | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British,Russian |
Country of residence | : | England |
Address | : | 86, Sydney Road, Sheffield, England, S6 3GH |
Nature of control | : |
|
Mr Jonathan Howard Gregg | ||
Notified on | : | 04 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Parkstone Road, London, England, E17 3JA |
Nature of control | : |
|
Miss Laiba Gul | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 210, Portobello, Sheffield, England, S1 4AE |
Nature of control | : |
|
Miss Ines Ribeiro | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2001 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 26, Upperthorpe, Sheffield, England, S6 3NA |
Nature of control | : |
|
Miss Eleanor Taylor | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Fields End, Doncaster, England, DN10 4EA |
Nature of control | : |
|
Miss Evie Hastings | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Manor Heath, Copmanthorpe, England, |
Nature of control | : |
|
Miss Michaela Anne Links | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, England, S1 4AE |
Nature of control | : |
|
Mr Alexander Milo Lucas | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE |
Nature of control | : |
|
Miss Olivia Georgia Ziprin | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE |
Nature of control | : |
|
Mr Ayrton Alexander James Bourn | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE |
Nature of control | : |
|
Ms Sarah Bell | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Address | : | University Of Sheffield Enterprise, 210, Portobello, Sheffield, S1 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.