UKBizDB.co.uk

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

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

This company is commonly known as Enterprisemanchester Partnership Limited. The company was founded 17 years ago and was given the registration number 05901745. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Company Number:05901745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Secretary10 August 2006Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 March 2021Active
Corporate Services, Town Hall Extension, Lloyd Street, Mancester, United Kingdom, M60 2LA

Director10 January 2023Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director18 December 2007Active
Manchester City Council, Town Hall Extension, Manchester, England, M60 2LA

Director01 April 2014Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director28 June 2017Active
187, Grey Mare Lane, Beswick, Manchester, United Kingdom, M11 3ND

Director31 October 2011Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director05 March 2012Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2008Active
40 Cherington Close, Northern Moor, Manchester, M23 0FE

Director18 December 2007Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director01 August 2016Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director18 December 2007Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director07 February 2007Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director24 April 2013Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director12 December 2018Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director18 December 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director07 February 2007Active
70 The Round Meade, Liverpool, L31 8DZ

Director18 December 2007Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director16 March 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director10 July 2008Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director18 December 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director18 December 2007Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Director16 March 2007Active
Town Hall, Albert Square, Manchester, England, M60 2LA

Director08 June 2015Active
124 Broad Road, Sale, M33 2FU

Director10 August 2006Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director25 July 2012Active
20 Victoria Avenue, Cheadle Hulme, Stockport, SK6 1SD

Director18 December 2007Active
Manchester City Council, Town Hall, Manchester, England, M60 2LA

Director01 April 2014Active

People with Significant Control

Enterprise Managed Services 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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Auditors

Auditors resignation company.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Miscellaneous

Legacy.

Download
2021-03-31Miscellaneous

Legacy.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Change person secretary company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

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
2019-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.