UKBizDB.co.uk

ENTERPRISE SOFTWARE SYSTEMS LIMITED

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

This company is commonly known as Enterprise Software Systems Limited. The company was founded 27 years ago and was given the registration number 03374336. The firm's registered office is in ALTRINCHAM. You can find them at Enterprise House, Pacific Road, Altrincham, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENTERPRISE SOFTWARE SYSTEMS LIMITED
Company Number:03374336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Enterprise House, Pacific Road, Altrincham, Cheshire, WA14 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farrington Way, Eastwood, Nottingham, England, NG16 3AG

Secretary10 January 2024Active
Farrington Way, Eastwood, Nottingham, England, NG16 3AG

Director10 January 2024Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 May 1997Active
132 Firle Road, Peacehaven, BN10 7RJ

Secretary22 May 1997Active
The Croft The Street, Fulking, BN5 9LX

Secretary08 September 1997Active
48 Hilltop, Loughton, IG10 1PX

Director19 June 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director21 May 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 May 1997Active
21 Queensway, Knutsford, WA16 0NJ

Director19 June 1997Active
24 Wharfedale Gardens, Mansfield, NG18 3GZ

Director19 June 1997Active
Enterprise House, Pacific Road, Altrincham, WA14 5EN

Director05 January 2024Active
Pinford Park Road, Little Budworth, CW6 9DG

Director19 June 1997Active
The Croft The Street, Fulking, BN5 9LX

Director22 May 1997Active

People with Significant Control

Microlise Group Plc
Notified on:10 January 2024
Status:Active
Country of residence:England
Address:Farrington Way, Eastwood, Nottingham, England, NG16 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Martyn Topps
Notified on:01 June 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Croft, The Street, Henfield, England, BN5 9LX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Change account reference date company current shortened.

Download
2024-03-18Accounts

Change account reference date company previous extended.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Accounts

Change account reference date company previous shortened.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.