UKBizDB.co.uk

THE ENTERPRISE DEPARTMENT LIMITED

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

This company is commonly known as The Enterprise Department Limited. The company was founded 30 years ago and was given the registration number 02917801. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 11 Bridge Street, , Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ENTERPRISE DEPARTMENT LIMITED
Company Number:02917801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1994
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Bridge Street, Bishop's Stortford, Hertfordshire, CM23 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bridge Street, Bishop's Stortford, CM23 2JU

Director03 December 2018Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director15 October 2007Active
11 Mandeville Close, Watford, WD1 3SF

Secretary02 May 1994Active
7 Davids Close, Sidbury, Sidmouth, EX10 0QS

Secretary22 November 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 April 1994Active
11, Bridge Street, Bishop's Stortford, CM23 2JU

Director01 January 2015Active
Sweet Dews Barn, Sweet Dews Lane, Allens Green, Sawbridgeworth, CM21 0LQ

Director01 July 1997Active
11 Mandeville Close, Watford, WD1 3SF

Director02 May 1994Active
Sweet Dews Barn, Sweet Dews Lane, Allens Green, Sawbridgeworth, CM21 0LQ

Director22 November 1994Active
11 Mandeville Close, Watford, WD1 3SF

Director02 May 1994Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director04 September 2013Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director26 June 2007Active
26, The Shearers, Bishop's Stortford, United Kingdom, CM23 4AZ

Director06 January 2009Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director04 September 2013Active
11, Bridge Street, Bishop's Stortford, CM23 2JU

Director28 March 2019Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director15 October 2007Active
11, Bridge Street, Bishop's Stortford, England, CM23 2JU

Director26 June 2007Active
1, South House Farm, Gaston Green, Bishops Stortford, England, CM22 7QU

Director01 November 2008Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 April 1994Active

People with Significant Control

Damartex
Notified on:01 May 2018
Status:Active
Country of residence:France
Address:25, Avenue De La Fosse Aux Chenes, Roubaix, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Andrea Smith
Notified on:28 July 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:11, Bridge Street, Bishop's Stortford, CM23 2JU
Nature of control:
  • Significant influence or control
Mrs Tracey June Rees
Notified on:11 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:11, Bridge Street, Bishop's Stortford, CM23 2JU
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-05-22Auditors

Auditors resignation company.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-07-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.