UKBizDB.co.uk

ENTERPRISE MANAGED SERVICES (BPS) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director15 January 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary23 July 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 February 1994Active
51 Station Road, New Longton, Preston, PR4 4LP

Secretary18 February 1994Active
10 The Belfry, Lytham, FY8 4NW

Secretary30 September 2001Active
12 Kings Close, Bramhall, Stockport, SK7 3BN

Secretary22 December 1998Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director19 April 2010Active
51 Station Road, New Longton, Preston, PR4 4LP

Director18 February 1994Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
25 Lupin Close, Whittle Le Woods, Chorley, PR6 7RG

Director20 April 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director23 August 2011Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 July 2011Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
Ambergate, Valley Road, Penwortham, Preston, United Kingdom, PR1 0QY

Director24 January 2003Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director11 August 2010Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director23 July 2009Active
19 Woodpecker Close, Bingham, Nottingham, NG13 8QL

Director03 September 2007Active
91 Markland Hill, Heaton, Bolton, BL1 5EQ

Director01 August 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director23 July 2009Active
10 The Belfry, Lytham, FY8 4NW

Director19 September 2001Active
Brackenhurst, 17 Rappax Road Hale, Altrincham, WA15 0NT

Director22 December 1998Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director23 July 2009Active
24 Holly Road, Swinton, M27 0DY

Director27 November 2000Active
11, Drakes Hollow, Walton Le Dale, Preston, PR5 4JE

Director01 October 2008Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
47 Pinecroft, Newfield, Carlisle, CA3 0DB

Director01 June 2008Active
35 Staghills Road, Newchurch, Rossendale, BB4 7TX

Director18 February 1994Active
12 Kings Close, Bramhall, Stockport, SK7 3BN

Director22 December 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 February 1994Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.