This company is commonly known as Enterprising 4 Change. The company was founded 29 years ago and was given the registration number 03008190. The firm's registered office is in DERBY. You can find them at The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ENTERPRISING 4 CHANGE |
---|---|---|
Company Number | : | 03008190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Community Enterprise Centre, Sheridan Street, Derby, Derbyshire, DE24 9HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Foremark Avenue, Derby, DE23 6JQ | Director | 24 July 2007 | Active |
442 Stenson Road, Littleover, Derby, DE23 1LN | Director | 09 December 2008 | Active |
42 Matlock Road, Chaddesden, Derby, DE21 4NY | Secretary | 10 January 1995 | Active |
23 Foremark Avenue, Derby, DE23 6JQ | Secretary | 20 March 2008 | Active |
3, Cowdale Cottages, Buxton, SK17 9SE | Secretary | 28 January 2009 | Active |
42 Matlock Road, Chaddesden, Derby, DE21 4NY | Director | 10 January 1995 | Active |
The Warren 5 Wood Croft, Littleover, Derby, DE23 1DR | Director | 10 January 1995 | Active |
31 PO BOX, Derby, DE24 8BJ | Director | 10 January 1995 | Active |
29 St Johns Road, Smalley, Ilkeston, DE7 6EG | Director | 10 January 1995 | Active |
4 Glencroft Drive, Sinfin, Derby, DE24 3LE | Director | 10 January 1995 | Active |
3, Cowdale Cottages, Buxton, SK17 9SE | Director | 01 December 2008 | Active |
311 Sinfin Lane, Derby, DE24 9GP | Director | 10 January 1995 | Active |
369 Osmaston Park Road, Derby, DE24 8DB | Director | 28 June 2007 | Active |
17, Stroma Close, Sinfin, Derby, DE24 9LB | Director | 09 December 2008 | Active |
Mr Simon Christopher Paley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | The Community Enterprise Centre, Sheridan Street, Derby, DE24 9HG |
Nature of control | : |
|
Mr Jaz Greer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | The Community Enterprise Centre, Sheridan Street, Derby, DE24 9HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Change account reference date company current extended. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Change of name | Certificate change of name company. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-09 | Officers | Termination director company. | Download |
2016-02-07 | Officers | Termination secretary company with name termination date. | Download |
2016-02-07 | Officers | Termination director company with name termination date. | Download |
2016-02-07 | Officers | Termination secretary company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.