UKBizDB.co.uk

ENTERPRISE MANAGED SERVICES LIMITED

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

This company is commonly known as Enterprise Managed Services Limited. The company was founded 57 years ago and was given the registration number 00889628. 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 LIMITED
Company Number:00889628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1966
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
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director29 October 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

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

Secretary06 February 2004Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary14 May 2001Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Secretary28 February 1997Active
34 Broadwood Drive, Fulwood, Preston, PR2 9SS

Secretary-Active
2 Willow Road, Uppermill, Oldham, OL3 6JP

Secretary01 February 2000Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary21 August 2000Active
Upper West End Farm, Gale Lane, Stainburn, Otley, LS21 2LX

Director03 March 2009Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director19 April 2010Active
36 Fieldside Avenue, Euxton, Chorley, PR7 6JF

Director-Active
36 Fieldside Avenue, Chorley, PR7 6JF

Director-Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 July 2013Active
122 Sandygate Road, Sheffield, S10 5RZ

Director05 February 2002Active
33 Edge Fold Road, Worsley, Manchester, M28 7GE

Director01 January 1994Active
Tudor House, Lime Tree Avenue, Boston Spa, LS23 6DP

Director28 January 2000Active
Fairfield Whittingham Lane, Haighton, Preston, PR2 5SL

Director-Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director05 February 2002Active
Copse Haven, Roundhill Road, Hurworth, DL2 1QD

Director03 February 2003Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director08 March 2006Active
Meadowbrow, Stoneheads, Whaley Bridge, High Peak, SK23 7BB

Director-Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director24 August 2016Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director31 March 2010Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

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

Director01 January 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director25 February 2002Active
Amey, Holme Road, Bamber Bridge, Preston, England, PR5 6BP

Director03 January 2017Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
4 Severn Hill, Fulwood, Preston, PR2 3RD

Director28 January 2000Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director11 August 2010Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director02 January 2003Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director01 November 2001Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director19 July 2013Active

People with Significant Control

A.R.M. Services Group Limited
Notified on:18 January 2022
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
Amey Utility 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
2024-03-28Capital

Capital allotment shares.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.