-
ENTERPRISE WORKWEAR LTD - Unit 3 Teal Business Centre, Dodwells Road, Hinckley, Leicestershire, United Kingdom
Company Information
- Company registration number
- 08082418
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Teal Business Centre
- Dodwells Road
- Hinckley
- Leicestershire
- LE10 3BZ Unit 3 Teal Business Centre, Dodwells Road, Hinckley, Leicestershire, LE10 3BZ UK
Management
- Managing Directors
- CANNON, Anne
- CANNON, Jamie
- CANNON, Malcolm David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-24
- Age Of Company 2012-05-24 12 years
- SIC/NACE
- 47710
Ownership
- Beneficial Owners
- -
- -
- Mr Jamie Cannon
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HINCKLEY WORKWEAR LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-02-17
- Last Date: 2023-02-03
-
ENTERPRISE WORKWEAR LTD Company Description
- ENTERPRISE WORKWEAR LTD is a ltd registered in United Kingdom with the Company reg no 08082418. Its current trading status is "live". It was registered 2012-05-24. It was previously called HINCKLEY WORKWEAR LIMITED. It has declared SIC or NACE codes as "47710". It has 3 directors It can be contacted at Unit 3 Teal Business Centre .
Get ENTERPRISE WORKWEAR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Enterprise Workwear Ltd - Unit 3 Teal Business Centre, Dodwells Road, Hinckley, Leicestershire, United Kingdom
- 2012-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENTERPRISE WORKWEAR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-10) - AA
-
gazette-filings-brought-up-to-date (2021-09-11) - DISS40
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-12-22) - PSC07
-
change-to-a-person-with-significant-control (2020-12-22) - PSC04
-
notification-of-a-person-with-significant-control (2020-12-22) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-07-30) - AA
-
confirmation-statement-with-updates (2020-02-03) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-22) - MR04
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-01) - MR01
-
gazette-filings-brought-up-to-date (2018-08-15) - DISS40
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
gazette-notice-compulsory (2018-08-14) - GAZ1
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-08-16) - DISS40
-
confirmation-statement-with-updates (2017-08-15) - CS01
-
notification-of-a-person-with-significant-control (2017-08-15) - PSC01
-
change-person-director-company-with-change-date (2017-05-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-14) - AA
-
gazette-notice-compulsory (2017-08-15) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-07-10) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
termination-director-company-with-name (2014-04-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-person-director-company-with-change-date (2014-09-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-08) - AD01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-05-02) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-24) - NEWINC
-
change-of-name-notice (2012-07-20) - CONNOT
-
appoint-person-director-company-with-name (2012-07-26) - AP01
-
certificate-change-of-name-company (2012-07-20) - CERTNM
-
change-account-reference-date-company-current-extended (2012-10-09) - AA01