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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 01 May 2015 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 28 September 2019 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 25 March 2023 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 01 April 2019 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 27 September 2022 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 01 June 2016 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 06 June 2019 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 25 March 2023 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 25 September 2021 | Active |
Wynwood Logistics, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HE | Director | 01 June 2015 | Active |
The Hermitage Market Place, Deddington, Banbury, OX15 0SF | Secretary | 01 June 2004 | Active |
99 Springfield Road, Brighton, BN1 6DH | Secretary | 24 April 2001 | Active |
The Hermitage Market Place, Deddington, Banbury, OX15 0SF | Director | 22 October 2003 | Active |
E9 Holly Court, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 16 September 2010 | Active |
Unit 7 Enterprise House, Ashby Road, Coalville, England, LE67 3LA | Director | 25 September 2021 | Active |
Marlene Reid Centre, 85 Belvoir Road, Coalville, England, LE67 3PH | Director | 14 April 2015 | Active |
Castle House, High Street, Eynsford, DA4 0AA | Director | 24 April 2001 | Active |
E14 Holly Court, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 03 September 2009 | Active |
5, Home Close, Bubbenhall, Coventry, England, CV8 3JD | Director | 03 September 2009 | Active |
25, West Street, Banbury, OX16 7HA | Director | 27 February 2008 | Active |
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP | Director | 16 September 2010 | Active |
31 Brinkinfield Road, Chalgrove, OX44 7QX | Director | 22 October 2003 | Active |
16 Goulds Ground, Frome, BA11 3DW | Director | 24 April 2001 | Active |
63 Saint Marks Road, London, W11 1RE | Director | 24 April 2001 | Active |
Fir Lane Cottage, Fir Lane, Steeple Aston, OX25 4SF | Director | 27 February 2008 | Active |
Bickerstaffe Farmhouse, Idlicote, CV36 5DT | Director | 22 October 2003 | Active |
53 Oakthorpe Road, Oxford, OX2 7BD | Director | 28 July 2003 | Active |
4 Bye Green, Weston Turville, Aylesbury, HP22 5RU | Director | 15 June 2006 | Active |
Flat 2 18 Lewes Crescent, Brighton, BN2 1GB | Director | 24 April 2001 | Active |
13, Winser Drive, Reading, England, RG30 3EG | Director | 01 February 2014 | Active |
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP | Director | 01 April 2019 | Active |
Unit 10 Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP | Director | 28 September 2020 | Active |
12 Queens Avenue, Wallingford, OX10 0NB | Director | 09 May 2001 | Active |
1 Amber Cottages, Coleshill, Amersham, HP7 0LW | Director | 24 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Incorporation | Memorandum articles. | Download |
2024-01-19 | Resolution | Resolution. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Change of constitution | Statement of companys objects. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.