UKBizDB.co.uk

ENTERPRISE FOODS LTD.

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

This company is commonly known as Enterprise Foods Ltd.. The company was founded 29 years ago and was given the registration number SC154900. The firm's registered office is in EAST KILBRIDE. You can find them at Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTERPRISE FOODS LTD.
Company Number:SC154900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1994
End of financial year:25 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire, United Kingdom, G75 0AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director26 August 2014Active
Unit 2, Napier Building, Reynolds Avenue, Scottish Enterprise Technology Park, East Kilbride, Scotland, G75 0AF

Director31 January 2017Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director07 February 2018Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director26 August 2014Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director26 August 2014Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director21 August 2014Active
Westwood 10 Carmunnock Road, Clarkston, Glasgow, G76 8SZ

Secretary13 December 1994Active
59 Kirk Crescent, Old Kilpatrick, Glasgow, G60 5NJ

Secretary12 October 2000Active
24 Harviestoun Road, Dollar, FK14 7HG

Secretary15 April 2002Active
24 Worsley Crescent, Newton Mearns, Glasgow, G77 6DW

Secretary29 April 2005Active
East Wing, Ryland Lodge, Perth Road, Dunblane, FK15 0HY

Secretary30 November 2002Active
Bonnington Bond, Anderson Place, Edinburgh, EH6 5NP

Secretary13 December 1994Active
83 Mure Avenue, Kilmarnock, KA3 1TT

Secretary01 March 2001Active
Craigsheen House, 23 Craigsheen Avenue, Carmunnock, G76 9AG

Director13 December 1994Active
Technology Building, James Watt Avenue, Scot. Ent Technology Park, East Kilbride, G75 0QD

Director26 August 2014Active
26 Tern Brae, Ladywell West, Livingston, EH54 6UQ

Director25 May 2002Active
10 Pennine View, Staincross, Barnsley, S75 5AT

Director31 July 2000Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director18 June 2007Active
Riversdale, Tandenhill Road, Kilbarchan, PA10 2DD

Director01 March 2006Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director01 December 2017Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director28 October 2015Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director02 September 2002Active
24 Worsley Crescent, Newton Mearns, Glasgow, G77 6DW

Director29 April 2005Active
East Wing, Ryland Lodge, Perth Road, Dunblane, FK15 0HY

Director01 July 2002Active
12a Buckton Vale Mews, Carrbrook, Stalybridge, SK15 3SE

Director31 July 2000Active
Napier Building, Unit 2, Napier Building, Reynolds Avenue, East Kilbride, United Kingdom, G75 0AF

Director16 August 2016Active
85 Hawthorne Way, Shelley, Huddersfield, HD8 8QF

Director20 July 2001Active
17 Buchanan Drive, Bearsden, Glasgow, G61 2EW

Director31 July 2000Active
Technology Building, James Watt Avenue, Scot. Ent Technology Park, East Kilbride, G75 0QD

Director26 August 2014Active
Bonnington Place Anderson Place, Edinburgh, EH6 5NP

Director13 December 1994Active

People with Significant Control

Moloney Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Old Burlington Street, London, England, W1S 2JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-01-26Address

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

Download

Copyright © 2024. All rights reserved.