UKBizDB.co.uk

ENTERPRISE PUBLIC SERVICES LIMITED

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

This company is commonly known as Enterprise Public Services Limited. The company was founded 33 years ago and was given the registration number 02502316. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENTERPRISE PUBLIC SERVICES LIMITED
Company Number:02502316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 December 2022Active
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
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB

Secretary25 February 2002Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary14 May 2001Active
34 Broadwood Drive, Fulwood, Preston, PR2 9SS

Secretary19 May 1992Active
2 Willow Road, Uppermill, Oldham, OL3 6JP

Secretary01 February 2000Active
11 Dagnall Avenue, Chorlton, Manchester, M21 8EX

Secretary-Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary21 August 2000Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
36 Fieldside Avenue, Euxton, Chorley, PR7 6JF

Director19 May 1992Active
122 Sandygate Road, Sheffield, S10 5RZ

Director19 July 2002Active
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB

Director25 February 2002Active
Copse Haven, Roundhill Road, Hurworth, DL2 1QD

Director03 February 2003Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2020Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director25 February 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director25 February 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director21 October 2003Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director12 November 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director25 February 2002Active
Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, PR3 2JJ

Director25 February 2002Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director07 April 2003Active
Old Colony House, 6, South King Street, Manchester, M2 6DQ

Director06 February 2004Active
10 Pendle Hill, Grimsargh, Preston, PR2 5BG

Director25 February 2002Active
2 Boyfe Hall, Colnebridge, Huddersfield, HD5 0PY

Director06 March 2003Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director15 March 2004Active
Journeys End, Werneth Low, Stockport, SK14 3AF

Director12 November 2001Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director30 September 2006Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Director19 May 1992Active
7 St Johns Court, Lees, Oldham, OL4 3LN

Director-Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director14 June 2002Active

People with Significant Control

Enterprise Holding Company No1 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
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

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
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.