UKBizDB.co.uk

ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED

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

This company is commonly known as Enterprise Ventures (general Partner Evf/lev) Limited. The company was founded 34 years ago and was given the registration number 02487876. The firm's registered office is in PRESTON. You can find them at Preston Technology Management, Centre Marsh Lane, Preston, Lancashire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED
Company Number:02487876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Secretary01 July 2020Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director01 December 2005Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
12 Royal Avenue, Fulwood, Preston, PR2 9XP

Secretary03 December 2002Active
The Garth 27 Planetree Road, Hale, Altrincham, WA15 9JN

Secretary06 December 2006Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary07 December 2001Active
Gunton Barn, The Green, Charney Bassett, Wantage, OX12 0EU

Secretary12 September 2003Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Secretary25 June 2009Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary-Active
6 Albion Street, London, W2 2AS

Director03 February 2000Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director01 December 2005Active
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB

Director26 July 1991Active
30 Victoria Mansions, Navigation Way, Preston, PR2 2YY

Director20 January 1992Active
13 Chapman Road, Fulwood, Preston, PR2 8NX

Director-Active
Thorncroft, Pedley Hill Rainow, Macclesfield, SK10 5TZ

Director26 July 1991Active
40 Sergeants Lane, Whitefield, Manchester, M45 7TS

Director20 January 1992Active
Crowcroft, 5 Saint Johns Grove Silverdale, Carnforth, LA5 0RH

Director11 March 1999Active
Rock Mount 61 The Row, Silverdale, Carnforth, LA5 0UG

Director26 July 1991Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director09 March 2016Active
Moorfield Farm, Treales, Kirkham, PR4 3SQ

Director05 June 1998Active
Preston Technology Management, Centre Marsh Lane, Preston, PR1 8UQ

Director09 September 2008Active
55 Lammack Road, Blackburn, BB1 8JW

Director02 September 1994Active
Leighton House Farm Silk Mill Lane, Goosnargh, Preston, PR3 2LP

Director15 May 1992Active
4 Gloverstone Court, Castle Street, Chester, CH1 2DS

Director26 September 1997Active

People with Significant Control

Enterprise Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ptmc, Preston Technology Centre, Preston, England, PR1 8UQ
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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person secretary company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-07-11Officers

Appoint person secretary company with name date.

Download
2020-07-11Officers

Termination secretary company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-05-05Officers

Termination director company with name termination date.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Accounts

Change account reference date company current extended.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.