ENTERPRISE Q LTD.
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 6RJ

Company number 03166763
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address FAIRHILLS INDUSTRIAL PARK UNIT 1, TALLOW WAY, IRLAM, MANCHESTER, M44 6RJ
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of ENTERPRISE Q LTD. are www.enterpriseq.co.uk, and www.enterprise-q.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eight months. Enterprise Q Ltd is a Private Limited Company. The company registration number is 03166763. Enterprise Q Ltd has been working since 01 March 1996. The present status of the company is Active. The registered address of Enterprise Q Ltd is Fairhills Industrial Park Unit 1 Tallow Way Irlam Manchester M44 6rj. The company`s financial liabilities are £694.08k. It is £30.79k against last year. The cash in hand is £255.75k. It is £128.7k against last year. And the total assets are £960.55k, which is £80.02k against last year. MILLER, Julia is a Secretary of the company. HAIDINGER, Robert is a Director of the company. Secretary MILLER, Julia has been resigned. Secretary MURRAY, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATHIE, Daniel Peter has been resigned. Director FROST, Kenneth Martin has been resigned. Director MURRAY, Peter David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


enterprise q Key Finiance

LIABILITIES £694.08k
+4%
CASH £255.75k
+101%
TOTAL ASSETS £960.55k
+9%
All Financial Figures

Current Directors

Secretary
MILLER, Julia
Appointed Date: 28 February 2015

Director
HAIDINGER, Robert
Appointed Date: 26 April 1996
65 years old

Resigned Directors

Secretary
MILLER, Julia
Resigned: 01 September 2009
Appointed Date: 23 January 1997

Secretary
MURRAY, Peter David
Resigned: 23 April 1997
Appointed Date: 18 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1996
Appointed Date: 01 March 1996

Director
CATHIE, Daniel Peter
Resigned: 28 February 2015
Appointed Date: 01 September 2009
49 years old

Director
FROST, Kenneth Martin
Resigned: 31 December 1996
Appointed Date: 18 March 1996
66 years old

Director
MURRAY, Peter David
Resigned: 23 April 1997
Appointed Date: 31 December 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1996
Appointed Date: 01 March 1996

Persons With Significant Control

Mr Robert Haidinger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ENTERPRISE Q LTD. Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 1 March 2015
Statement of capital on 2015-03-05
  • GBP 100

...
... and 67 more events
14 Apr 1996
New director appointed
14 Apr 1996
Director resigned
14 Apr 1996
New secretary appointed
14 Apr 1996
Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 6BU
01 Mar 1996
Incorporation

ENTERPRISE Q LTD. Charges

5 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Mortgage of chattels
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Robert Haidinger (As Trustee of the Enterprise Q LTD Retiredment Benefit Scheme (the "Scheme")) and Standard Life Trustee Company Limited (as Trustee of the Scheme)
Description: The laser system (includinglaserhead rofin SCX20 sealed CO2…
3 December 2004
Third party legal charge
Delivered: 21 December 2004
Status: Satisfied on 1 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 5001 tallow way, irlam. By way of fixed charge the benefit…
9 September 1997
Rent deposit deed
Delivered: 11 September 1997
Status: Satisfied on 22 March 2012
Persons entitled: Slough Properties Limited
Description: The sum of £10,000.00 maintained in an interest earning…