UKBizDB.co.uk

ENTERPRISE PRIVACY GROUP LIMITED

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

This company is commonly known as Enterprise Privacy Group Limited. The company was founded 20 years ago and was given the registration number 04897292. The firm's registered office is in BROMLEY. You can find them at Regus City South Tower, 26 Elmfield Road, Bromley, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENTERPRISE PRIVACY GROUP LIMITED
Company Number:04897292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 September 2003
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Regus City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS

Director01 June 2006Active
C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS

Director12 September 2003Active
Sycamore House Church Street, Bentworth, Alton, GU34 5RB

Secretary12 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 September 2003Active
Struan House, Pangbourne Hill, Pangbourne, Reading, RG8 7AS

Director26 March 2008Active
18a Calthorpe Street, London, WC18 0JS

Director05 May 2005Active
Gwynfryn Hall, Pontsian, Llandysul, SA44 4UP

Director10 July 2005Active
28 Mount Pleasant Road, Ealing, London, W5 1SQ

Director01 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 September 2003Active

People with Significant Control

Mr Toby Duncan Hayes
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Elizabeth Hayes
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-04Address

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

Download
2021-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Address

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

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company current shortened.

Download
2020-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.