ENTERPRISE SYSTEMS LIMITED
HADLEIGH

Hellopages » Suffolk » Babergh » IP7 6RJ
Company number 04729502
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address UNIT 6 HADLEIGH ENTERPRISE PARK, CROCKATT ROAD, HADLEIGH, SUFFOLK, IP7 6RJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ENTERPRISE SYSTEMS LIMITED are www.enterprisesystems.co.uk, and www.enterprise-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Enterprise Systems Limited is a Private Limited Company. The company registration number is 04729502. Enterprise Systems Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Enterprise Systems Limited is Unit 6 Hadleigh Enterprise Park Crockatt Road Hadleigh Suffolk Ip7 6rj. The company`s financial liabilities are £322.69k. It is £30.05k against last year. And the total assets are £386.99k, which is £-81.96k against last year. STEWARD, Andrew Lloyd is a Director of the company. Secretary G&G NOMINEES LIMITED has been resigned. Secretary STEWARD, Andrew Lloyd has been resigned. Director BAKER, Stephen John has been resigned. Director COLLINS, Steven has been resigned. Director DRYBURGH, Robert James has been resigned. Director JONES, Bryn has been resigned. Director MCKECHNIE (JNR), Robert James has been resigned. Director MORRISON, Charles has been resigned. The company operates in "Other information technology service activities".


enterprise systems Key Finiance

LIABILITIES £322.69k
+10%
CASH n/a
TOTAL ASSETS £386.99k
-18%
All Financial Figures

Current Directors

Director
STEWARD, Andrew Lloyd
Appointed Date: 24 April 2003
66 years old

Resigned Directors

Secretary
G&G NOMINEES LIMITED
Resigned: 24 April 2003
Appointed Date: 10 April 2003

Secretary
STEWARD, Andrew Lloyd
Resigned: 08 July 2010
Appointed Date: 24 April 2003

Director
BAKER, Stephen John
Resigned: 24 April 2003
Appointed Date: 10 April 2003
48 years old

Director
COLLINS, Steven
Resigned: 31 March 2007
Appointed Date: 24 April 2003
49 years old

Director
DRYBURGH, Robert James
Resigned: 08 July 2010
Appointed Date: 24 April 2003
72 years old

Director
JONES, Bryn
Resigned: 31 March 2007
Appointed Date: 24 April 2003
68 years old

Director
MCKECHNIE (JNR), Robert James
Resigned: 08 July 2010
Appointed Date: 01 April 2009
58 years old

Director
MORRISON, Charles
Resigned: 08 July 2010
Appointed Date: 01 April 2009
72 years old

ENTERPRISE SYSTEMS LIMITED Events

19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

15 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
01 May 2003
New director appointed
01 May 2003
New director appointed
01 May 2003
Director resigned
01 May 2003
Secretary resigned
10 Apr 2003
Incorporation

ENTERPRISE SYSTEMS LIMITED Charges

23 October 2009
Debenture
Delivered: 5 November 2009
Status: Satisfied on 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 22 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 20 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…