UKBizDB.co.uk

ENARPEE SERVICES LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:141 Englishcombe Lane, Southdown, Bath, BA2 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 October 2009Active
Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 January 2017Active
141, Englishcombe Lane, Southdown, Bath, United Kingdom, BA2 2EL

Secretary19 December 2008Active
36 Shearwater Avenue, Fareham, PO16 8YE

Secretary22 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 June 2006Active
Capital House, 114 Pinner Road, Northwood, HA6 1BS

Director20 November 2009Active
141, Englishcombe Lane, Southdown, Bath, United Kingdom, BA2 2EL

Director19 December 2008Active
Capital House, 114 Pinner Road, Northwood, HA6 1BS

Director20 November 2009Active
36 Shearwater Avenue, Fareham, PO16 8YE

Director22 June 2006Active
2 The Broadwalk, Northwood, HA6 2XD

Director19 December 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved liquidation.

Download
2022-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2021-05-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Resolution

Resolution.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.