ENTERPRISE HOUSE CORPORATE SERVICES LIMITED
ESSEX KER DIRECTORS LIMITED

Hellopages » Greater London » Havering » RM1 3PJ

Company number 02977833
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 18 EASTERN, ROAD, ROMFORD, ESSEX, RM1 3PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENTERPRISE HOUSE CORPORATE SERVICES LIMITED are www.enterprisehousecorporateservices.co.uk, and www.enterprise-house-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Enterprise House Corporate Services Limited is a Private Limited Company. The company registration number is 02977833. Enterprise House Corporate Services Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Enterprise House Corporate Services Limited is Enterprise House 18 Eastern Road Romford Essex Rm1 3pj. The company`s financial liabilities are £60.05k. It is £20.15k against last year. The cash in hand is £2k. It is £0k against last year. And the total assets are £8k, which is £-31.9k against last year. SKIDMORE, Matthew is a Director of the company. Secretary DIXON, Mark has been resigned. Director DIXON, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


enterprise house corporate services Key Finiance

LIABILITIES £60.05k
+50%
CASH £2k
TOTAL ASSETS £8k
-80%
All Financial Figures

Current Directors

Director
SKIDMORE, Matthew
Appointed Date: 11 October 1994
55 years old

Resigned Directors

Secretary
DIXON, Mark
Resigned: 14 January 2009
Appointed Date: 11 October 1994

Director
DIXON, Mark
Resigned: 14 January 2009
Appointed Date: 11 October 1994
58 years old

Persons With Significant Control

Mr Christopher Charles Dixon
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ENTERPRISE HOUSE CORPORATE SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

10 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
29 Dec 1995
Return made up to 11/10/95; full list of members
19 May 1995
Accounting reference date notified as 31/03
09 Jan 1995
Company name changed marketing by design LIMITED\certificate issued on 10/01/95

04 Jan 1995
Company name changed ker directors LIMITED\certificate issued on 05/01/95

11 Oct 1994
Incorporation