This company is commonly known as Enterprise Plants Limited. The company was founded 40 years ago and was given the registration number 01803031. The firm's registered office is in WINDLESHAM. You can find them at Nursery Court, London Road, Windlesham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ENTERPRISE PLANTS LIMITED |
---|---|---|
Company Number | : | 01803031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nursery Court, London Road, Windlesham, England, GU20 6LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands, Cods Hill, Upper Woolhampton, England, RG7 5QG | Director | 30 November 2018 | Active |
Nursery Court, London Road, Windlesham, England, GU20 6LQ | Director | 24 October 2022 | Active |
Nursery Court, London Road, Windlesham, England, GU20 6LQ | Secretary | 30 November 2018 | Active |
Tudor Lodge, South Road, London, SE23 2UF | Secretary | - | Active |
Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH | Secretary | 14 June 2000 | Active |
5 Sandstone Drive, Kemsley, Sittingbourne, ME10 2PP | Director | 19 April 1991 | Active |
15, Fircroft Close, Woking, England, GU22 7LZ | Director | 30 November 2018 | Active |
216, Baltic Quay, 1 Sweden Gate, London, United Kingdom, SE16 7TG | Director | 01 January 2014 | Active |
11, Grant Walk, Ascot, England, SL5 9TT | Director | 30 November 2018 | Active |
Tudor Lodge, South Road, London, SE23 2UF | Director | - | Active |
Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH | Director | - | Active |
Trinity House, Sewardstone Road, Waltham Abbey, England, EN9 1PH | Director | 26 January 2004 | Active |
Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH | Director | - | Active |
Nursery Court, London Road, Windlesham, England, GU20 6LQ | Director | 21 May 2019 | Active |
Nurture Landscapes Holdings Ltd | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nursery Court, London Road, Windlesham, England, GU20 6LQ |
Nature of control | : |
|
Mr Christopher Alan Jenkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH |
Nature of control | : |
|
Mr Anthony Richard James Paul Muldoon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-22 | Accounts | Legacy. | Download |
2024-01-22 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-28 | Accounts | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.