ENTERPRISE OFFICE EQUIPMENT LTD
CHATHAM ENTERPRISE BUSINESS MACHINES LIMITED

Hellopages » Kent » Medway » ME5 9SZ

Company number 03056914
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 40 CRESCENT WAY, CHATHAM, KENT, ME5 9SZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 46660 - Wholesale of other office machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENTERPRISE OFFICE EQUIPMENT LTD are www.enterpriseofficeequipment.co.uk, and www.enterprise-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Enterprise Office Equipment Ltd is a Private Limited Company. The company registration number is 03056914. Enterprise Office Equipment Ltd has been working since 16 May 1995. The present status of the company is Active. The registered address of Enterprise Office Equipment Ltd is 40 Crescent Way Chatham Kent Me5 9sz. The company`s financial liabilities are £1.58k. It is £0.58k against last year. The cash in hand is £1.54k. It is £-1.82k against last year. And the total assets are £3k, which is £-0.36k against last year. WILLOUGHBY, Terence Fredrick is a Secretary of the company. WILLOUGHBY, Steven is a Director of the company. Secretary WILLOUGHBY, Ailsa Louise has been resigned. Secretary WILLOUGHBY, Steven has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BISHOP, Trevor John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


enterprise office equipment Key Finiance

LIABILITIES £1.58k
+58%
CASH £1.54k
-55%
TOTAL ASSETS £3k
-11%
All Financial Figures

Current Directors

Secretary
WILLOUGHBY, Terence Fredrick
Appointed Date: 01 October 2009

Director
WILLOUGHBY, Steven
Appointed Date: 16 May 1995
61 years old

Resigned Directors

Secretary
WILLOUGHBY, Ailsa Louise
Resigned: 01 October 2009
Appointed Date: 02 April 2007

Secretary
WILLOUGHBY, Steven
Resigned: 02 April 2007
Appointed Date: 16 May 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
BISHOP, Trevor John
Resigned: 02 April 2007
Appointed Date: 16 May 1995
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

ENTERPRISE OFFICE EQUIPMENT LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
06 Oct 1995
Accounting reference date notified as 30/06
19 May 1995
Secretary resigned;new secretary appointed;new director appointed
19 May 1995
Director resigned;new director appointed
19 May 1995
Registered office changed on 19/05/95 from: bridge house 181 queen victoria street london EC4V 4DD
16 May 1995
Incorporation