UKBizDB.co.uk

ENRYCH

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

This company is commonly known as Enrych. The company was founded 23 years ago and was given the registration number 04204432. The firm's registered office is in COALVILLE. You can find them at Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:ENRYCH
Company Number:04204432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, England, LE67 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director01 May 2015Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director28 September 2019Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director25 March 2023Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director01 April 2019Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director27 September 2022Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director01 June 2016Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director06 June 2019Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director25 March 2023Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director25 September 2021Active
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE

Director01 June 2015Active
The Hermitage Market Place, Deddington, Banbury, OX15 0SF

Secretary01 June 2004Active
99 Springfield Road, Brighton, BN1 6DH

Secretary24 April 2001Active
The Hermitage Market Place, Deddington, Banbury, OX15 0SF

Director22 October 2003Active
E9 Holly Court, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director16 September 2010Active
Unit 7 Enterprise House, Ashby Road, Coalville, England, LE67 3LA

Director25 September 2021Active
Marlene Reid Centre, 85 Belvoir Road, Coalville, England, LE67 3PH

Director14 April 2015Active
Castle House, High Street, Eynsford, DA4 0AA

Director24 April 2001Active
E14 Holly Court, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director03 September 2009Active
5, Home Close, Bubbenhall, Coventry, England, CV8 3JD

Director03 September 2009Active
25, West Street, Banbury, OX16 7HA

Director27 February 2008Active
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director16 September 2010Active
31 Brinkinfield Road, Chalgrove, OX44 7QX

Director22 October 2003Active
16 Goulds Ground, Frome, BA11 3DW

Director24 April 2001Active
63 Saint Marks Road, London, W11 1RE

Director24 April 2001Active
Fir Lane Cottage, Fir Lane, Steeple Aston, OX25 4SF

Director27 February 2008Active
Bickerstaffe Farmhouse, Idlicote, CV36 5DT

Director22 October 2003Active
53 Oakthorpe Road, Oxford, OX2 7BD

Director28 July 2003Active
4 Bye Green, Weston Turville, Aylesbury, HP22 5RU

Director15 June 2006Active
Flat 2 18 Lewes Crescent, Brighton, BN2 1GB

Director24 April 2001Active
13, Winser Drive, Reading, England, RG30 3EG

Director01 February 2014Active
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director01 April 2019Active
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director28 September 2020Active
12 Queens Avenue, Wallingford, OX10 0NB

Director09 May 2001Active
1 Amber Cottages, Coleshill, Amersham, HP7 0LW

Director24 April 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Incorporation

Memorandum articles.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-11Address

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

Download
2023-12-28Change of constitution

Statement of companys objects.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

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

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-05Address

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

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.