UKBizDB.co.uk

ENRICHTECH LIMITED

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

This company is commonly known as Enrichtech Limited. The company was founded 23 years ago and was given the registration number 04005588. The firm's registered office is in STAFFORDSHIRE. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ENRICHTECH LIMITED
Company Number:04005588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2000
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
5 River Avenue, Thames Ditton, KT7 0RS

Secretary13 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Hillside High Street, Pavenham, Bedford, MK43 7PD

Secretary20 July 2000Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary14 September 2006Active
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Hill Copse, 92 Tebworth Road, Wingfield, LU7 9QH

Secretary02 June 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
Flat 1, 245 Stoke Newington Church Street, London, N16 9HP

Director13 June 2000Active
Beaulieu House, Roman Road, Dorking, RH4 3ET

Director29 May 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director14 September 2006Active
Hillside High Street, Pavenham, Bedford, MK43 7PD

Director20 July 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 September 2006Active
The Manor House, Burnett, Keynsham, BS31 2TF

Director20 July 2000Active
Hill Copse, 92 Tebworth Road, Wingfield, LU7 9QH

Director01 October 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 September 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2000Active

People with Significant Control

Jodsal Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broomco (3708) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Capital

Legacy.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.