Enactus Uk Trading Limited NOTTINGHAM


Founded in 2013, Enactus Uk Trading, classified under reg no. 08807692 is an active company. Currently registered at Enactus Uk, Ingenuity Building Uon, Jubilee Park NG7 2TU, Nottingham the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 17 directors in the the company, namely Paul M., Laura A. and Adrian J. and others. In addition one secretary - Andrew B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James I. who worked with the the company until 30 December 2014.

Enactus Uk Trading Limited Address / Contact

Office Address Enactus Uk, Ingenuity Building Uon, Jubilee Park
Office Address2 Triumph Road
Town Nottingham
Post code NG7 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08807692
Date of Incorporation Mon, 9th Dec 2013
Industry First-degree level higher education
Industry Educational support services
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 14 February 2024

Laura A.

Position: Director

Appointed: 14 February 2024

Adrian J.

Position: Director

Appointed: 22 November 2023

Helen A.

Position: Director

Appointed: 06 June 2023

Samantha S.

Position: Director

Appointed: 06 June 2023

George I.

Position: Director

Appointed: 23 November 2022

Ivan G.

Position: Director

Appointed: 09 August 2022

Kenneth M.

Position: Director

Appointed: 26 January 2022

David H.

Position: Director

Appointed: 20 December 2021

Lindsey R.

Position: Director

Appointed: 20 December 2021

James P.

Position: Director

Appointed: 17 June 2021

Frederic H.

Position: Director

Appointed: 04 November 2020

Amy B.

Position: Director

Appointed: 04 November 2020

Clive T.

Position: Director

Appointed: 04 December 2019

Ashley H.

Position: Director

Appointed: 01 August 2018

Geoffrey G.

Position: Director

Appointed: 23 March 2016

Andrew B.

Position: Secretary

Appointed: 30 December 2014

Andrew B.

Position: Director

Appointed: 03 November 2014

Tracy P.

Position: Director

Appointed: 09 August 2022

Resigned: 06 June 2023

Brett G.

Position: Director

Appointed: 26 January 2022

Resigned: 22 September 2023

Charlotte L.

Position: Director

Appointed: 18 October 2021

Resigned: 22 November 2023

Hannah S.

Position: Director

Appointed: 18 October 2021

Resigned: 06 June 2023

Alexander M.

Position: Director

Appointed: 24 February 2021

Resigned: 23 November 2022

Gillian H.

Position: Director

Appointed: 04 November 2020

Resigned: 09 August 2022

Jacqueline S.

Position: Director

Appointed: 04 November 2020

Resigned: 30 November 2020

Ryan P.

Position: Director

Appointed: 04 December 2019

Resigned: 20 December 2021

Fiachra M.

Position: Director

Appointed: 06 September 2019

Resigned: 18 October 2021

Stephen L.

Position: Director

Appointed: 16 August 2019

Resigned: 04 December 2019

Andrew S.

Position: Director

Appointed: 08 December 2018

Resigned: 04 November 2020

Graham B.

Position: Director

Appointed: 08 December 2018

Resigned: 16 August 2019

Hollie S.

Position: Director

Appointed: 01 August 2018

Resigned: 04 November 2020

Catherine W.

Position: Director

Appointed: 01 August 2018

Resigned: 16 August 2019

Noel C.

Position: Director

Appointed: 09 December 2017

Resigned: 06 September 2019

Neil H.

Position: Director

Appointed: 09 December 2017

Resigned: 16 August 2019

Christopher L.

Position: Director

Appointed: 09 December 2017

Resigned: 01 August 2018

Sean E.

Position: Director

Appointed: 09 December 2017

Resigned: 01 August 2018

Samantha W.

Position: Director

Appointed: 09 December 2017

Resigned: 09 August 2022

Rachel H.

Position: Director

Appointed: 23 September 2016

Resigned: 09 December 2017

John C.

Position: Director

Appointed: 23 September 2016

Resigned: 24 October 2017

James G.

Position: Director

Appointed: 23 September 2016

Resigned: 08 December 2018

Therese P.

Position: Director

Appointed: 14 January 2016

Resigned: 13 September 2016

Susan L.

Position: Director

Appointed: 14 January 2016

Resigned: 09 December 2017

Richard D.

Position: Director

Appointed: 10 July 2015

Resigned: 16 August 2019

Daniel R.

Position: Director

Appointed: 10 March 2015

Resigned: 04 November 2020

Gillian S.

Position: Director

Appointed: 07 October 2014

Resigned: 24 October 2017

Jacqueline M.

Position: Director

Appointed: 12 June 2014

Resigned: 23 March 2016

Paul L.

Position: Director

Appointed: 12 June 2014

Resigned: 13 September 2016

Khaled S.

Position: Director

Appointed: 12 June 2014

Resigned: 01 August 2018

Robin L.

Position: Director

Appointed: 12 February 2014

Resigned: 24 October 2017

Jason T.

Position: Director

Appointed: 09 December 2013

Resigned: 14 January 2015

James I.

Position: Secretary

Appointed: 09 December 2013

Resigned: 30 December 2014

Nicolas A.

Position: Director

Appointed: 09 December 2013

Resigned: 12 June 2014

James I.

Position: Director

Appointed: 09 December 2013

Resigned: 30 December 2014

Colin H.

Position: Director

Appointed: 09 December 2013

Resigned: 01 October 2015

Ruth G.

Position: Director

Appointed: 09 December 2013

Resigned: 01 August 2018

William C.

Position: Director

Appointed: 09 December 2013

Resigned: 14 January 2016

Rosemary C.

Position: Director

Appointed: 09 December 2013

Resigned: 01 August 2018

Stuart M.

Position: Director

Appointed: 09 December 2013

Resigned: 23 November 2022

Afshin A.

Position: Director

Appointed: 09 December 2013

Resigned: 07 October 2014

Melanie W.

Position: Director

Appointed: 09 December 2013

Resigned: 04 November 2020

James B.

Position: Director

Appointed: 09 December 2013

Resigned: 12 June 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Andrew B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stuart M. This PSC has significiant influence or control over the company,.

Andrew B.

Notified on 9 December 2016
Nature of control: significiant influence or control

Stuart M.

Notified on 9 December 2016
Ceased on 23 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 5081 562       
Balance Sheet
Cash Bank On Hand  253 705319 929368 700146 046143 418184 183110 847
Current Assets210 893283 865309 038364 718519 443198 263238 087238 306174 054
Debtors68 22358 28855 33344 789150 74352 21794 66954 12363 207
Property Plant Equipment  1 1462 2821 2243586 3786 3404 976
Cash Bank In Hand142 670225 577       
Tangible Fixed Assets1 5081 561       
Reserves/Capital
Profit Loss Account Reserve1 5081 562       
Shareholder Funds1 5081 562       
Other
Accrued Liabilities Deferred Income    15 86613 675   
Accumulated Depreciation Impairment Property Plant Equipment  1 4432 0773 1103 9763 2055 5218 384
Additions Other Than Through Business Combinations Property Plant Equipment      6 5662 2781 790
Amounts Owed By Group Undertakings     10 223   
Amounts Owed To Group Undertakings    160 777    
Average Number Employees During Period  3338967
Creditors 283 864309 038364 718519 799198 399266 255274 192231 736
Deferred Income    280 321162 439   
Increase From Depreciation Charge For Year Property Plant Equipment   1 0331 0898665462 3162 993
Net Current Assets Liabilities 1  -356-136-28 168-35 886-57 682
Other Creditors    2821 212   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 316 130
Other Disposals Property Plant Equipment      1 316 292
Other Taxation Social Security Payable    62 55221 073   
Prepayments Accrued Income    29 50129 819   
Property Plant Equipment Gross Cost  2 5894 3594 3344 3349 58411 86213 360
Total Assets Less Current Liabilities1 5081 5621 1462 282868222-21 790-29 546-52 706
Trade Debtors Trade Receivables    121 24112 175   
Creditors Due Within One Year210 893283 864       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39956    
Disposals Property Plant Equipment   422333    
Fixed Assets 1 5611 146      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 080     
Tangible Fixed Assets Additions1 843667       
Tangible Fixed Assets Cost Or Valuation1 8432 510       
Tangible Fixed Assets Depreciation335949       
Tangible Fixed Assets Depreciation Charged In Period335614       
Total Additions Including From Business Combinations Property Plant Equipment   2 192308    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 14th February 2024.
filed on: 21st, February 2024
Free Download (2 pages)

Company search