This company is commonly known as Enterprise Heritage Limited. The company was founded 30 years ago and was given the registration number 02836804. The firm's registered office is in CAMBRIDGE. You can find them at Scutches Barn 17 High Street, Whittlesford, Cambridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | ENTERPRISE HERITAGE LIMITED |
---|---|---|
Company Number | : | 02836804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scutches Barn 17 High Street, Whittlesford, Cambridge, England, CB22 4LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Secretary | 09 March 2023 | Active |
Beckbrook Equestrian Centre, Oakington Road Girton, Cambridge, CB3 0QH | Secretary | 24 October 2000 | Active |
Church House, Church Lane, Bartlow, CB1 6PL | Secretary | 18 August 1993 | Active |
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Secretary | 20 July 2018 | Active |
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Director | 26 January 2004 | Active |
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Director | 11 April 2012 | Active |
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Director | 11 April 2012 | Active |
Church House Church Lane, Bartlow, Cambridge, CB1 6PL | Director | 08 July 1996 | Active |
Connexions, 159 Princes Street, Ipswich, IP1 1QJ | Director | 18 August 1993 | Active |
4 Camden Close, Chislehurst, BR7 5PH | Director | 15 November 1996 | Active |
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT | Director | 14 April 2000 | Active |
11 Craven Street, London, WC2N 5PB | Director | 18 August 1993 | Active |
Old Dove House, Annables Lane, Harpenden, AL5 3PR | Director | 15 November 1996 | Active |
Workham Farm, Fifield, Chipping Norton, OX7 6HS | Director | 15 November 1996 | Active |
Mr Neil John Davison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Connexions, 159 Princes Street, Ipswich, IP1 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Accounts | Change account reference date company current extended. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.