ENTERPRISE CONSULTING LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3SH

Company number 05670093
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address UNIT 7 BRIDGEND BUSINESS CENTRE, BENNETT STREET, BRIDGEND, CF31 3SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 ; Director's details changed for Mr Robert Beattie on 1 August 2015. The most likely internet sites of ENTERPRISE CONSULTING LIMITED are www.enterpriseconsulting.co.uk, and www.enterprise-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and nine months. The distance to to Wildmill Rail Station is 2.2 miles; to Pencoed Rail Station is 2.3 miles; to Sarn Rail Station is 3.3 miles; to Garth (Bridgend) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Consulting Limited is a Private Limited Company. The company registration number is 05670093. Enterprise Consulting Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Enterprise Consulting Limited is Unit 7 Bridgend Business Centre Bennett Street Bridgend Cf31 3sh. The company`s financial liabilities are £87.72k. It is £-113.02k against last year. The cash in hand is £10.66k. It is £3.57k against last year. And the total assets are £341.37k, which is £122.59k against last year. COMPANY SECRETARY is a Secretary of the company. BEATTIE, Robert is a Director of the company. COLLINS, Peter Norman is a Director of the company. Secretary HUMPHREYS, John Charles has been resigned. Secretary LEAKEY, Roger has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director BEATTIE, Lyn has been resigned. Director HUMPHREYS, John Charles has been resigned. Director KIRK, Ronald John has been resigned. Director LEAKEY, Roger has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


enterprise consulting Key Finiance

LIABILITIES £87.72k
-57%
CASH £10.66k
+50%
TOTAL ASSETS £341.37k
+56%
All Financial Figures

Current Directors

Secretary
COMPANY SECRETARY
Appointed Date: 02 January 2012

Director
BEATTIE, Robert
Appointed Date: 25 June 2008
65 years old

Director
COLLINS, Peter Norman
Appointed Date: 25 June 2008
65 years old

Resigned Directors

Secretary
HUMPHREYS, John Charles
Resigned: 01 March 2007
Appointed Date: 10 January 2006

Secretary
LEAKEY, Roger
Resigned: 02 January 2012
Appointed Date: 01 March 2007

Secretary
PEMEX SERVICES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
BEATTIE, Lyn
Resigned: 17 June 2010
Appointed Date: 25 June 2008
63 years old

Director
HUMPHREYS, John Charles
Resigned: 15 October 2012
Appointed Date: 10 January 2006
73 years old

Director
KIRK, Ronald John
Resigned: 15 October 2012
Appointed Date: 25 June 2008
75 years old

Director
LEAKEY, Roger
Resigned: 15 October 2012
Appointed Date: 10 January 2006
76 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
PEMEX SERVICES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

ENTERPRISE CONSULTING LIMITED Events

31 Jan 2016
Total exemption full accounts made up to 30 April 2015
10 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

10 Jan 2016
Director's details changed for Mr Robert Beattie on 1 August 2015
10 Jan 2016
Secretary's details changed for Company Secretary on 1 August 2015
05 Jan 2016
Registered office address changed from Cuffern House Roch Haverfordwest Pembrokeshire SA62 6HB to Unit 7 Bridgend Business Centre Bennett Street Bridgend CF31 3SH on 5 January 2016
...
... and 48 more events
10 Jan 2006
New director appointed
10 Jan 2006
New secretary appointed
10 Jan 2006
Registered office changed on 10/01/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
10 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation

ENTERPRISE CONSULTING LIMITED Charges

10 December 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…