This company is commonly known as Enterprise Spaces Limited. The company was founded 4 years ago and was given the registration number 12181078. The firm's registered office is in WILMSLOW. You can find them at Bank House The Paddock, Handforth, Wilmslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ENTERPRISE SPACES LIMITED |
---|---|---|
Company Number | : | 12181078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House The Paddock, Handforth, Wilmslow, England, SK9 3HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 30 August 2019 | Active |
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 20 July 2021 | Active |
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 30 August 2019 | Active |
Mr Gary Eric Nield | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate 2, 321 Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Mr Ian Christopher Sellman | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate 2, 321 Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Capital | Capital allotment shares. | Download |
2021-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Accounts | Change account reference date company current shortened. | Download |
2021-05-04 | Accounts | Change account reference date company previous extended. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.