This company is commonly known as Enterprise Managed Services (bps) Limited. The company was founded 30 years ago and was given the registration number 02899762. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENTERPRISE MANAGED SERVICES (BPS) LIMITED |
---|---|---|
Company Number | : | 02899762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 15 January 2020 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 23 July 2009 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 18 February 1994 | Active |
51 Station Road, New Longton, Preston, PR4 4LP | Secretary | 18 February 1994 | Active |
10 The Belfry, Lytham, FY8 4NW | Secretary | 30 September 2001 | Active |
12 Kings Close, Bramhall, Stockport, SK7 3BN | Secretary | 22 December 1998 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 19 April 2010 | Active |
51 Station Road, New Longton, Preston, PR4 4LP | Director | 18 February 1994 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
25 Lupin Close, Whittle Le Woods, Chorley, PR6 7RG | Director | 20 April 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 23 August 2011 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 July 2011 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
Ambergate, Valley Road, Penwortham, Preston, United Kingdom, PR1 0QY | Director | 24 January 2003 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 11 August 2010 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 23 July 2009 | Active |
19 Woodpecker Close, Bingham, Nottingham, NG13 8QL | Director | 03 September 2007 | Active |
91 Markland Hill, Heaton, Bolton, BL1 5EQ | Director | 01 August 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 23 July 2009 | Active |
10 The Belfry, Lytham, FY8 4NW | Director | 19 September 2001 | Active |
Brackenhurst, 17 Rappax Road Hale, Altrincham, WA15 0NT | Director | 22 December 1998 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 23 July 2009 | Active |
24 Holly Road, Swinton, M27 0DY | Director | 27 November 2000 | Active |
11, Drakes Hollow, Walton Le Dale, Preston, PR5 4JE | Director | 01 October 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
47 Pinecroft, Newfield, Carlisle, CA3 0DB | Director | 01 June 2008 | Active |
35 Staghills Road, Newchurch, Rossendale, BB4 7TX | Director | 18 February 1994 | Active |
12 Kings Close, Bramhall, Stockport, SK7 3BN | Director | 22 December 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 18 February 1994 | Active |
Enterprise Managed Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.