UKBizDB.co.uk

ENTERPRISE BRANDS LTD

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

This company is commonly known as Enterprise Brands Ltd. The company was founded 21 years ago and was given the registration number 04796079. The firm's registered office is in WIGAN. You can find them at Unit 8, Appleton Street, Wigan, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:ENTERPRISE BRANDS LTD
Company Number:04796079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 8, Appleton Street, Wigan, England, WN3 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Seafire Way, Seafire Business Park, Burscough, Ormskirk, England, L40 8AH

Secretary12 November 2021Active
Unit 16, Seafire Way, Seafire Business Park, Burscough, Ormskirk, England, L40 8AH

Director01 August 2018Active
Unit 16, Seafire Way, Seafire Business Park, Burscough, Ormskirk, England, L40 8AH

Director01 August 2018Active
12 Hartington Drive, Standish, Wigan, WN6 0UA

Secretary11 June 2003Active
Unit 8, Appleton Street, Wigan, England, WN3 4BZ

Secretary15 January 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 June 2003Active
12 Hartington Drive, Standish, Wigan, WN6 0UA

Director11 June 2003Active
12 Hartington Drive, Standish, Wigan, WN6 0UA

Director11 June 2003Active
Honeypot Cottage, 23 Beehive Lane, Binfield, Bracknell, United Kingdom, RG12 8TX

Director01 March 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 June 2003Active

People with Significant Control

Connolly Food Group Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:Unit 8, Appleton Street, Wigan, England, WN3 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Ashton
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 8, Appleton Street, Wigan, England, WN3 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Hancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 8, Appleton Street, Wigan, England, WN3 4BZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.