Enterprise Personnel Limited BEDFORDSHIRE


Enterprise Personnel started in year 1996 as Private Limited Company with registration number 03182515. The Enterprise Personnel company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bedfordshire at 42-44 High Street. Postal code: SG18 0LJ. Since 1996/07/24 Enterprise Personnel Limited is no longer carrying the name Bookadd.

The firm has 2 directors, namely Sonja M., Julie H.. Of them, Sonja M., Julie H. have been with the company the longest, being appointed on 24 January 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enterprise Personnel Limited Address / Contact

Office Address 42-44 High Street
Office Address2 Biggleswade
Town Bedfordshire
Post code SG18 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182515
Date of Incorporation Wed, 3rd Apr 1996
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sonja M.

Position: Director

Appointed: 24 January 2000

Julie H.

Position: Director

Appointed: 24 January 2000

David M.

Position: Secretary

Appointed: 24 January 2000

Resigned: 05 March 2020

Matthew E.

Position: Director

Appointed: 19 June 1996

Resigned: 14 January 1998

David M.

Position: Director

Appointed: 13 June 1996

Resigned: 05 March 2020

Rodney Q.

Position: Secretary

Appointed: 13 June 1996

Resigned: 24 January 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 1996

Resigned: 07 June 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1996

Resigned: 07 June 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Julie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sonja M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julie H.

Notified on 17 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sonja M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
50,01-75% voting rights

Company previous names

Bookadd July 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth121 909130 281124 827128 190132 458150 823 
Balance Sheet
Cash Bank On Hand     83 19160 344
Current Assets322 487308 650302 616303 039312 316365 974334 226
Debtors215 937169 471184 603229 358256 785282 783273 882
Net Assets Liabilities     150 823168 518
Property Plant Equipment     3 3613 856
Cash Bank In Hand106 550139 179118 01373 68155 53183 191 
Tangible Fixed Assets2 1262 2302 5634 4254 4813 361 
Net Assets Liabilities Including Pension Asset Liability   128 190132 458  
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve121 809130 181124 727128 090132 358150 723 
Shareholder Funds121 909130 281124 827128 190132 458150 823 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -11 980-21 820
Accumulated Amortisation Impairment Intangible Assets     15 70815 708
Accumulated Depreciation Impairment Property Plant Equipment     56 31457 599
Additions Other Than Through Business Combinations Property Plant Equipment      1 780
Average Number Employees During Period     9898
Creditors     206 532157 800
Dividend Per Share Interim     567627
Dividends Paid On Shares Interim     68 00075 700
Increase From Depreciation Charge For Year Property Plant Equipment      1 285
Intangible Assets Gross Cost     15 70815 708
Net Current Assets Liabilities119 783128 051122 264123 765127 977147 462186 482
Nominal Value Allotted Share Capital     100100
Number Shares Issued Fully Paid     100100
Par Value Share 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     8 38910 056
Property Plant Equipment Gross Cost     59 67561 455
Total Assets Less Current Liabilities121 909130 281124 827128 190132 458150 823190 338
Advances Credits Directors       
Creditors Due Within One Year202 704180 599180 352179 274184 339218 512 
Fixed Assets2 1262 2302 5634 4254 4813 361 
Intangible Fixed Assets Aggregate Amortisation Impairment15 70815 70815 70815 70815 708  
Intangible Fixed Assets Cost Or Valuation15 70815 70815 70815 70815 708  
Number Shares Allotted 7575757575 
Share Capital Allotted Called Up Paid757575757525 
Tangible Fixed Assets Additions 8471 1873 3381 550  
Tangible Fixed Assets Cost Or Valuation52 75353 60054 78758 12559 675  
Tangible Fixed Assets Depreciation50 62751 37052 22453 70055 19456 314 
Tangible Fixed Assets Depreciation Charged In Period 7438541 4761 4941 120 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, February 2023
Free Download (8 pages)

Company search

Advertisements