Company number 04797186
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Current accounting period shortened from 30 June 2017 to 28 February 2017; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017. The most likely internet sites of ENHABIT INCORPORATED LIMITED are www.enhabitincorporated.co.uk, and www.enhabit-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Enhabit Incorporated Limited is a Private Limited Company.
The company registration number is 04797186. Enhabit Incorporated Limited has been working since 12 June 2003.
The present status of the company is Active. The registered address of Enhabit Incorporated Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £3.62k. It is £-1.64k against last year. The cash in hand is £13.98k. It is £-5k against last year. And the total assets are £24.18k, which is £0.7k against last year. SANUSI, Teju is a Director of the company. Secretary SANUSI, Debola has been resigned. Secretary SANUSI, Teju has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AMAECHI, Ndu has been resigned. Director NUGA, Dele has been resigned. Director ONWUBIKO, Nwabueze Chijioke has been resigned. Director ROBINSON-BROWN, Cassandra Lisa has been resigned. Director SANUSI, Tundun has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Artistic creation".
enhabit incorporated Key Finiance
LIABILITIES
£3.62k
-32%
CASH
£13.98k
-27%
TOTAL ASSETS
£24.18k
+2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SANUSI, Teju
Resigned: 13 August 2012
Appointed Date: 12 June 2003
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003
Director
AMAECHI, Ndu
Resigned: 30 November 2008
Appointed Date: 18 February 2004
45 years old
Director
NUGA, Dele
Resigned: 03 April 2006
Appointed Date: 18 February 2004
44 years old
Director
SANUSI, Tundun
Resigned: 20 June 2012
Appointed Date: 18 June 2012
49 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003
ENHABIT INCORPORATED LIMITED Events
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Feb 2017
Current accounting period shortened from 30 June 2017 to 28 February 2017
05 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
27 Jun 2016
Director's details changed for Teju Sanusi on 1 March 2016
...
... and 41 more events
20 Jun 2003
Director resigned
20 Jun 2003
Secretary resigned
20 Jun 2003
New director appointed
20 Jun 2003
New secretary appointed;new director appointed
12 Jun 2003
Incorporation