UKBizDB.co.uk

ENTERPRISE (VENTURE PARTNER) LIMITED

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

This company is commonly known as Enterprise (venture Partner) Limited. The company was founded 33 years ago and was given the registration number 02607241. 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 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:ENTERPRISE (VENTURE PARTNER) LIMITED
Company Number:02607241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

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
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director04 December 2009Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary02 May 1991Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary14 June 2006Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary26 January 2001Active
13 Whernside Way, Leyland, Preston, PR25 4ZN

Secretary17 December 1999Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary19 September 1991Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director04 December 2009Active
324a Preston Old Road, Blackburn, BB2 2TX

Director03 March 2000Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director22 August 2011Active
40 Elmers Green, Skelmersdale, WN8 6SB

Director02 July 1993Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director29 September 2003Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director18 February 2010Active
13 Chapman Road, Fulwood, Preston, PR2 8NX

Director19 September 1991Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director26 September 1997Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director04 November 2003Active
Thorncroft, Pedley Hill Rainow, Macclesfield, SK10 5TZ

Director02 July 1993Active
Crowcroft, 5 Saint Johns Grove Silverdale, Carnforth, LA5 0RH

Director19 September 1991Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director30 September 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 May 1991Active

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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-21Accounts

Accounts with accounts type full.

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
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change 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
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.