Enham Binders Limited ANDOVER


Enham Binders started in year 2004 as Private Limited Company with registration number 05085703. The Enham Binders company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Andover at Enham Place. Postal code: SP11 6JS. Since 26th May 2005 Enham Binders Limited is no longer carrying the name Route2credit.

At the moment there are 2 directors in the the firm, namely Paul M. and Jordan L.. In addition one secretary - David B. - is with the company. At the moment 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.

Enham Binders Limited Address / Contact

Office Address Enham Place
Office Address2 Enham Alamein
Town Andover
Post code SP11 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085703
Date of Incorporation Fri, 26th Mar 2004
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 25 January 2023

Jordan L.

Position: Director

Appointed: 25 January 2023

David B.

Position: Secretary

Appointed: 01 January 2023

Simon W.

Position: Director

Appointed: 20 June 2022

Resigned: 25 January 2023

Simon W.

Position: Secretary

Appointed: 01 April 2018

Resigned: 31 December 2022

Susan K.

Position: Director

Appointed: 12 December 2016

Resigned: 31 October 2021

Heath G.

Position: Director

Appointed: 12 December 2016

Resigned: 20 June 2022

Khalid A.

Position: Director

Appointed: 12 December 2016

Resigned: 31 December 2020

Mark D.

Position: Secretary

Appointed: 14 December 2012

Resigned: 31 March 2018

Graham D.

Position: Secretary

Appointed: 06 March 2011

Resigned: 14 December 2012

Graham D.

Position: Director

Appointed: 06 March 2011

Resigned: 14 December 2012

Peta W.

Position: Director

Appointed: 01 November 2010

Resigned: 08 December 2016

Michael S.

Position: Director

Appointed: 01 December 2006

Resigned: 31 October 2010

Richard A.

Position: Director

Appointed: 01 June 2006

Resigned: 06 March 2011

William C.

Position: Director

Appointed: 16 May 2005

Resigned: 30 November 2005

Brian M.

Position: Director

Appointed: 16 May 2005

Resigned: 01 December 2006

Richard A.

Position: Secretary

Appointed: 26 March 2004

Resigned: 06 March 2011

Michael K.

Position: Director

Appointed: 26 March 2004

Resigned: 28 February 2006

Richard A.

Position: Director

Appointed: 26 March 2004

Resigned: 16 May 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Enham Trust from Andover, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enham Trust

Enham Place Enham Alamein, Andover, SP11 6JS, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Route2credit May 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements