ENHANCED LIMITED
LEEDS SECURICARE NORTHERN LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1NZ

Company number 07131853
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address SUITE NO. 1, MATRIX BUSINESS CENTRE, GOODMAN STREET, LEEDS, LS10 1NZ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENHANCED LIMITED are www.enhanced.co.uk, and www.enhanced.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Garforth Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 7.5 miles; to Sandal & Agbrigg Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enhanced Limited is a Private Limited Company. The company registration number is 07131853. Enhanced Limited has been working since 21 January 2010. The present status of the company is Active. The registered address of Enhanced Limited is Suite No 1 Matrix Business Centre Goodman Street Leeds Ls10 1nz. . EZEKIEL, David is a Director of the company. EZEKIEL, Sabrina is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. Director MCCORMACK, Michael John Frank has been resigned. Director ROBINSON, Clint has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
EZEKIEL, David
Appointed Date: 22 December 2015
48 years old

Director
EZEKIEL, Sabrina
Appointed Date: 31 January 2013
45 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 21 January 2010
Appointed Date: 21 January 2010
68 years old

Director
MCCORMACK, Michael John Frank
Resigned: 01 December 2010
Appointed Date: 21 January 2010
47 years old

Director
ROBINSON, Clint
Resigned: 22 December 2015
Appointed Date: 21 January 2010
45 years old

Persons With Significant Control

Mr David Ezekiel
Notified on: 27 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENHANCED LIMITED Events

31 Jan 2017
Confirmation statement made on 27 December 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

24 Dec 2015
Director's details changed for Sabrina Lynam on 23 December 2015
...
... and 22 more events
17 Feb 2010
Appointment of Clinton Robinson as a director
17 Feb 2010
Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2

17 Feb 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
21 Jan 2010
Termination of appointment of Elizabeth Davies as a director
21 Jan 2010
Incorporation