ENTERPRISE ACCOUNTANCY SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN11 9QU

Company number 04547567
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 8 CASTLEGATE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9QU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Registration of charge 045475670002, created on 10 June 2016. The most likely internet sites of ENTERPRISE ACCOUNTANCY SERVICES LIMITED are www.enterpriseaccountancyservices.co.uk, and www.enterprise-accountancy-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. The distance to to Conisbrough Rail Station is 6.5 miles; to Bentley (S Yorks) Rail Station is 8 miles; to Kiveton Park Rail Station is 8.5 miles; to Kirk Sandall Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Accountancy Services Limited is a Private Limited Company. The company registration number is 04547567. Enterprise Accountancy Services Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Enterprise Accountancy Services Limited is 8 Castlegate Tickhill Doncaster South Yorkshire Dn11 9qu. The company`s financial liabilities are £221.76k. It is £59.02k against last year. The cash in hand is £141.74k. It is £90.82k against last year. And the total assets are £332.58k, which is £89.25k against last year. ANDREWS, Michael Craig is a Secretary of the company. ANDREWS, Michael Craig is a Director of the company. LISTER, Jon David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LISTER, Jon David has been resigned. Director ANDREWS, Michael Craig has been resigned. Director LISTER, Zoe Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


enterprise accountancy services Key Finiance

LIABILITIES £221.76k
+36%
CASH £141.74k
+178%
TOTAL ASSETS £332.58k
+36%
All Financial Figures

Current Directors

Secretary
ANDREWS, Michael Craig
Appointed Date: 01 September 2005

Director
ANDREWS, Michael Craig
Appointed Date: 06 April 2007
51 years old

Director
LISTER, Jon David
Appointed Date: 01 September 2005
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Secretary
LISTER, Jon David
Resigned: 01 September 2005
Appointed Date: 27 September 2002

Director
ANDREWS, Michael Craig
Resigned: 01 September 2005
Appointed Date: 27 September 2002
51 years old

Director
LISTER, Zoe Louise
Resigned: 01 September 2005
Appointed Date: 27 September 2002
47 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mr Jon David Lister
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENTERPRISE ACCOUNTANCY SERVICES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Jun 2016
Registration of charge 045475670002, created on 10 June 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 47 more events
10 Oct 2002
New director appointed
10 Oct 2002
New secretary appointed
02 Oct 2002
Director resigned
02 Oct 2002
Secretary resigned
27 Sep 2002
Incorporation

ENTERPRISE ACCOUNTANCY SERVICES LIMITED Charges

10 June 2016
Charge code 0454 7567 0002
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 northgate tickhill doncaster title number SYK480081…
6 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…