Enterprise Education Conwy Limited PRESTON


Enterprise Education Conwy started in year 2002 as Private Limited Company with registration number 04513115. The Enterprise Education Conwy company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at Unit 18 Riversway Business Village Navigation Way. Postal code: PR2 2YP. Since 2002-10-28 Enterprise Education Conwy Limited is no longer carrying the name Broomco (3000).

The company has 4 directors, namely Benjamin E., John G. and Alastair P. and others. Of them, Jonathan C. has been with the company the longest, being appointed on 15 May 2012 and Benjamin E. has been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enterprise Education Conwy Limited Address / Contact

Office Address Unit 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04513115
Date of Incorporation Fri, 16th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Benjamin E.

Position: Director

Appointed: 30 June 2023

John G.

Position: Director

Appointed: 04 February 2021

Pario Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Alastair P.

Position: Director

Appointed: 31 August 2016

Jonathan C.

Position: Director

Appointed: 15 May 2012

Sally-Ann B.

Position: Director

Appointed: 16 April 2021

Resigned: 30 June 2023

Hannah H.

Position: Director

Appointed: 04 February 2019

Resigned: 04 February 2021

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 September 2015

Resigned: 01 March 2018

Sally-Ann B.

Position: Director

Appointed: 18 May 2015

Resigned: 04 February 2019

Angela M.

Position: Director

Appointed: 18 May 2015

Resigned: 16 April 2021

Robert N.

Position: Director

Appointed: 28 March 2012

Resigned: 30 May 2015

Geoffrey Q.

Position: Director

Appointed: 13 December 2011

Resigned: 18 May 2015

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 01 September 2015

Stephen O.

Position: Secretary

Appointed: 05 November 2009

Resigned: 01 March 2011

Mark W.

Position: Director

Appointed: 11 August 2008

Resigned: 18 May 2015

Phillip C.

Position: Director

Appointed: 11 August 2008

Resigned: 02 October 2011

Philip M.

Position: Secretary

Appointed: 05 June 2008

Resigned: 05 November 2009

Geoffrey Q.

Position: Director

Appointed: 08 August 2007

Resigned: 11 August 2008

Louisa J.

Position: Secretary

Appointed: 14 July 2006

Resigned: 05 June 2008

Helen F.

Position: Secretary

Appointed: 20 April 2006

Resigned: 14 July 2006

Phillip C.

Position: Director

Appointed: 31 January 2006

Resigned: 11 August 2008

Stuart C.

Position: Director

Appointed: 30 September 2005

Resigned: 31 August 2016

Antony W.

Position: Director

Appointed: 29 September 2005

Resigned: 21 June 2006

Lindsey C.

Position: Director

Appointed: 10 August 2005

Resigned: 15 May 2012

Stephen K.

Position: Director

Appointed: 20 December 2002

Resigned: 29 September 2005

Jonathan E.

Position: Director

Appointed: 20 December 2002

Resigned: 31 January 2006

Mark W.

Position: Director

Appointed: 20 December 2002

Resigned: 07 August 2007

John G.

Position: Director

Appointed: 20 December 2002

Resigned: 12 July 2006

Louisa J.

Position: Secretary

Appointed: 20 December 2002

Resigned: 20 April 2006

Paul A.

Position: Director

Appointed: 20 December 2002

Resigned: 21 March 2003

John C.

Position: Director

Appointed: 20 December 2002

Resigned: 30 September 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 20 December 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 20 December 2002

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 20 December 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Enterprise Education Holdings Conwy Limited from Essex, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Infrastructure Investments General Partner Limited that put London, England as the official address. This PSC has a legal form of "a corporate". This PSC .

Enterprise Education Holdings Conwy Limited

Victoria House Victoria Road, Chelmsford, Essex, England And Wales, CM1 1JR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04528790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Infrastructure Investments General Partner Limited

12 Charles Ii Street, London, England, SW1Y 4QU, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05622598
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Broomco (3000) October 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (27 pages)

Company search

Advertisements