The Enterprise Fund Limited MANCHESTER


Founded in 2002, The Enterprise Fund, classified under reg no. 04460763 is an active company. Currently registered at Lee House M1 5JW, Manchester the company has been in the business for twenty two years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Peter R., Yvonne G. and Donna E. and others. In addition one secretary - Paul S. - is with the company. 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.

The Enterprise Fund Limited Address / Contact

Office Address Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460763
Date of Incorporation Thu, 13th Jun 2002
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 28 February 2021

Yvonne G.

Position: Director

Appointed: 22 January 2020

Donna E.

Position: Director

Appointed: 15 November 2016

Bartholomew F.

Position: Director

Appointed: 23 June 2016

Paul S.

Position: Secretary

Appointed: 07 November 2014

Mark H.

Position: Director

Appointed: 12 September 2013

Clive M.

Position: Director

Appointed: 12 January 2012

Gillian F.

Position: Secretary

Appointed: 18 July 2013

Resigned: 07 November 2014

Simon A.

Position: Director

Appointed: 19 April 2012

Resigned: 07 September 2023

Richard J.

Position: Director

Appointed: 27 January 2012

Resigned: 12 September 2013

Trevor J.

Position: Director

Appointed: 12 January 2012

Resigned: 11 March 2015

Terence V.

Position: Director

Appointed: 21 January 2009

Resigned: 18 October 2012

Ronald M.

Position: Director

Appointed: 17 July 2008

Resigned: 22 January 2020

Peter T.

Position: Director

Appointed: 30 April 2008

Resigned: 31 March 2014

Fiona M.

Position: Director

Appointed: 01 April 2007

Resigned: 27 January 2012

Debra W.

Position: Director

Appointed: 11 April 2006

Resigned: 30 October 2007

Eric M.

Position: Director

Appointed: 28 July 2005

Resigned: 04 January 2019

Donna E.

Position: Director

Appointed: 27 April 2005

Resigned: 01 April 2007

Michael A.

Position: Director

Appointed: 22 July 2003

Resigned: 27 April 2005

Elaine M.

Position: Director

Appointed: 13 August 2002

Resigned: 03 March 2016

Andrew T.

Position: Director

Appointed: 13 August 2002

Resigned: 17 May 2016

Graham A.

Position: Director

Appointed: 13 August 2002

Resigned: 21 January 2009

Allan W.

Position: Director

Appointed: 13 August 2002

Resigned: 13 March 2008

John J.

Position: Director

Appointed: 13 August 2002

Resigned: 31 January 2005

Tim P.

Position: Director

Appointed: 13 August 2002

Resigned: 27 April 2004

Ian S.

Position: Director

Appointed: 13 August 2002

Resigned: 18 January 2006

Christopher T.

Position: Director

Appointed: 13 June 2002

Resigned: 01 April 2006

Carol D.

Position: Secretary

Appointed: 13 June 2002

Resigned: 18 July 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is The Growth Company Limited from Manchester, England. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

The Growth Company Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, England

Legal authority English Law
Legal form Limited By Guarantee
Country registered England
Place registered Companies House England And Wales
Registration number 2443911
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 16th, November 2023
Free Download (22 pages)

Company search

Advertisements