UKBizDB.co.uk

ENTRE-PRISES (UK) LIMITED

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

This company is commonly known as Entre-prises (uk) Limited. The company was founded 29 years ago and was given the registration number 03010771. The firm's registered office is in BARNOLDSWICK. You can find them at Eden Works, Colne Road, Kelbrook, Barnoldswick, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENTRE-PRISES (UK) LIMITED
Company Number:03010771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Eden Works, Colne Road, Kelbrook, Barnoldswick, Lancashire, BB18 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden Works, Colne Road, Kelbrook, Barnoldswick, BB18 6SH

Director15 December 2021Active
Eden Works, Colne Road, Kelbrook, Barnoldswick, BB18 6SH

Director15 December 2021Active
6, Rue Benjamin Franklin-Bp 10, Rioz, France, 70190

Corporate Director01 April 2010Active
1, Jackson Place, Sutton In Craven, Keighley, BD20 7BS

Secretary18 July 2006Active
168 Grange Road, Kings Heath, Birmingham, B14 7RR

Secretary17 January 1995Active
West Cottage Wedding Fold, Lothersdale, BD20 8HD

Secretary03 March 1995Active
1, Jackson Place, Sutton In Craven, Keighley, BD20 7BS

Director28 January 1999Active
Calderglen, 277 Keighley Road, Colne, BB8 7HD

Director01 February 2006Active
277 Keighley Road, Colne, BB8 7HD

Director01 April 2004Active
168 Grange Road, Kings Heath, Birmingham, B14 7RR

Director17 January 1995Active
Eden Works, Colne Road, Kelbrook, Barnoldswick, BB18 6SH

Director25 November 2011Active
West Cottage Wedding Fold, Lothersdale, BD20 8HD

Director03 March 1995Active
1b, School House Barn, Kelbrook, Barnoldswick, United Kingdom, BB18 6TL

Director18 July 2006Active
Le Montalieu, 38660 Le Touvet, France, FOREIGN

Director03 March 1995Active
29 Bishops Road, Sutton Coldfield, B73 6HX

Director17 January 1995Active

People with Significant Control

Abeo Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:6, Rue Benjamin Franklin-Bp10, Rioz, France, 70190
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts amended with accounts type group.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type group.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-07-04Accounts

Accounts with accounts type group.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type small.

Download
2016-06-29Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.