UKBizDB.co.uk

ENTERPRISE FINANCE LIMITED

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

This company is commonly known as Enterprise Finance Limited. The company was founded 22 years ago and was given the registration number 04440152. The firm's registered office is in BOREHAMWOOD. You can find them at 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 64191 - Banks.

Company Information

Name:ENTERPRISE FINANCE LIMITED
Company Number:04440152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director27 March 2014Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director11 October 2019Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director03 April 2023Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director16 November 2022Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary16 May 2002Active
Thirlmere 27 Woodlands Road, Bushey, Watford, WD2 2LS

Secretary16 May 2002Active
36 Brancaster Drive, Mill Hill, London, NW7 2SJ

Secretary12 April 2007Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director16 May 2002Active
Thirlmere 27 Woodlands Road, Bushey, Watford, WD2 2LS

Director01 October 2002Active
High Cross House, High Cross, Aldenham, WD25 8BN

Director16 May 2002Active
36 Brancaster Drive, Mill Hill, London, NW7 2SJ

Director12 April 2007Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director17 February 2014Active
51 Lord Avenue, Clayhall, Ilford, IG5 0HN

Director01 November 2002Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director06 February 2017Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director11 September 2008Active

People with Significant Control

Enra Specialist Finance Limited
Notified on:16 February 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, The Edward Hyde Building, Watford, United Kingdom, WD17 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
January Loan Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Premiere House, Borehamwood, United Kingdom, WD6 1JH
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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-03Accounts

Legacy.

Download
2022-08-03Other

Legacy.

Download
2022-08-03Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2021-09-28Address

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

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.