Enable Independent Limited BROMSGROVE


Enable Independent started in year 2002 as Private Limited Company with registration number 04534546. The Enable Independent company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bromsgrove at Afh House Buntsford Drive Buntsford Drive. Postal code: B60 4JE. Since Wednesday 24th February 2010 Enable Independent Limited is no longer carrying the name Kmd Financial Management.

The company has 3 directors, namely Paull H., Matthew B. and Michael C.. Of them, Matthew B., Michael C. have been with the company the longest, being appointed on 24 September 2008 and Paull H. has been with the company for the least time - from 1 June 2012. Currenlty, the company lists one former director, whose name is Kevin D. and who left the the company on 30 December 2011. In addition, there is one former secretary - Colette D. who worked with the the company until 13 September 2010.

Enable Independent Limited Address / Contact

Office Address Afh House Buntsford Drive Buntsford Drive
Office Address2 Stoke Heath
Town Bromsgrove
Post code B60 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04534546
Date of Incorporation Fri, 13th Sep 2002
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Paull H.

Position: Director

Appointed: 01 June 2012

Matthew B.

Position: Director

Appointed: 24 September 2008

Michael C.

Position: Director

Appointed: 24 September 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2002

Resigned: 13 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 September 2002

Resigned: 13 September 2002

Colette D.

Position: Secretary

Appointed: 13 September 2002

Resigned: 13 September 2010

Kevin D.

Position: Director

Appointed: 13 September 2002

Resigned: 30 December 2011

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Enable Ind Holdings Ltd from Bishop's Stortford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Enable Ind Holdings Ltd

Rae House Dane Street, Bishop's Stortford, CM23 3BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04644135
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kmd Financial Management February 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth132 390269 703306 329328 874      
Balance Sheet
Cash Bank In Hand53 148111 47468 00044 933      
Cash Bank On Hand   44 93378 60572 77472 71862 41771 343114 669
Current Assets206 966406 508471 128527 349661 146729 197977 8481 189 6621 446 0011 579 140
Debtors153 818295 034403 128482 416582 541656 423905 1301 127 2451 374 6581 464 471
Net Assets Liabilities   328 874394 352472 866815 219974 7601 129 6801 236 386
Net Assets Liabilities Including Pension Asset Liability132 390269 703306 329328 874      
Other Debtors   39 40382 51472 12547 92378 44282 90653 476
Property Plant Equipment   20 23127 78927 144195 964232 342214 752164 621
Tangible Fixed Assets42 10537 46323 10320 231      
Reserves/Capital
Called Up Share Capital10 70010 70010 70010 700      
Profit Loss Account Reserve121 690259 003295 629318 174      
Shareholder Funds132 390269 703306 329328 874      
Other
Accumulated Depreciation Impairment Property Plant Equipment   36 87943 82552 23064 544119 142191 346247 560
Amounts Owed By Group Undertakings   443 013500 027584 298857 2071 048 8031 291 7521 410 995
Average Number Employees During Period    232423242529
Bank Borrowings Overdrafts   32 1413 2705 446    
Creditors   32 1413 270278 493134 633176 350143 446105 614
Creditors Due After One Year51 69670 14344 63232 141      
Creditors Due Within One Year73 801113 385152 252195 605      
Finance Lease Liabilities Present Value Total      134 63332 25233 00437 934
Fixed Assets54 60549 96335 60332 73140 28927 144    
Increase Decrease In Property Plant Equipment      162 78882 330  
Increase From Depreciation Charge For Year Property Plant Equipment    6 9468 40512 31454 59872 20456 214
Investments Fixed Assets12 50012 50012 50012 50012 500     
Net Current Assets Liabilities133 165293 123318 876331 744362 375450 704791 121962 9131 094 2671 204 042
Number Shares Allotted 10 70010 70010 700      
Number Shares Issued Fully Paid    10 70010 70010 70010 70010 70010 700
Other Creditors   45 65456 6426 48917 35113 25217 38846 118
Other Creditors After One Year27 08120 4777 5002 500      
Other Taxation Social Security Payable   118 617192 071197 713132 419160 870267 998267 350
Par Value Share 111111111
Property Plant Equipment Gross Cost   57 11071 61479 374260 508351 484406 098412 181
Provisions For Liabilities Balance Sheet Subtotal   3 4605 0424 98237 23344 14535 89326 663
Provisions For Liabilities Charges3 6843 2403 5183 460      
Share Capital Allotted Called Up Paid10 70010 70010 70010 700      
Tangible Fixed Assets Cost Or Valuation62 45868 56456 59757 110      
Tangible Fixed Assets Depreciation20 35331 10133 49436 879      
Total Additions Including From Business Combinations Property Plant Equipment    14 5047 760181 13490 97654 6146 083
Total Assets Less Current Liabilities187 770343 086354 479364 475402 664477 848987 0851 195 2551 309 0191 368 663
Trade Creditors Trade Payables   17 90236 97768 84519 19720 37533 34423 696

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Saturday 30th September 2023 to Thursday 31st August 2023
filed on: 21st, October 2023
Free Download (1 page)

Company search