This company is commonly known as Enarpee Services Limited. The company was founded 17 years ago and was given the registration number 05854549. The firm's registered office is in BATH. You can find them at 141 Englishcombe Lane, Southdown, Bath, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ENARPEE SERVICES LIMITED |
---|---|---|
Company Number | : | 05854549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 Englishcombe Lane, Southdown, Bath, BA2 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 October 2009 | Active |
Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 January 2017 | Active |
141, Englishcombe Lane, Southdown, Bath, United Kingdom, BA2 2EL | Secretary | 19 December 2008 | Active |
36 Shearwater Avenue, Fareham, PO16 8YE | Secretary | 22 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 June 2006 | Active |
Capital House, 114 Pinner Road, Northwood, HA6 1BS | Director | 20 November 2009 | Active |
141, Englishcombe Lane, Southdown, Bath, United Kingdom, BA2 2EL | Director | 19 December 2008 | Active |
Capital House, 114 Pinner Road, Northwood, HA6 1BS | Director | 20 November 2009 | Active |
36 Shearwater Avenue, Fareham, PO16 8YE | Director | 22 June 2006 | Active |
2 The Broadwalk, Northwood, HA6 2XD | Director | 19 December 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 June 2006 | Active |
Mrs Nicola Mary Penny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
Nature of control | : |
|
Mr Neil Ralph Penny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 141 Englishcombe Lane, Bath, United Kingdom, BA2 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.