Enneurope Limited DERBY


Founded in 2001, Enneurope, classified under reg no. 04254360 is an active company. Currently registered at Pinnacle House, Breedon Quarry DE73 8AP, Derby the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enneurope Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04254360
Date of Incorporation Wed, 18th Jul 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Robert W.

Position: Director

Appointed: 10 March 2014

Resigned: 16 March 2021

Ian P.

Position: Director

Appointed: 11 February 2011

Resigned: 10 March 2014

Ross M.

Position: Director

Appointed: 11 February 2011

Resigned: 01 March 2022

Stephen S.

Position: Director

Appointed: 16 August 2010

Resigned: 11 February 2011

John F.

Position: Director

Appointed: 21 October 2009

Resigned: 16 August 2010

Colin M.

Position: Director

Appointed: 28 March 2007

Resigned: 23 September 2009

Ciaran K.

Position: Director

Appointed: 30 November 2006

Resigned: 21 October 2009

Ross M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 30 November 2006

Resigned: 16 August 2010

Stephen S.

Position: Director

Appointed: 17 August 2005

Resigned: 30 November 2006

Malcolm G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

Malcolm G.

Position: Director

Appointed: 29 July 2005

Resigned: 30 November 2006

Andrew C.

Position: Director

Appointed: 23 December 2004

Resigned: 29 July 2005

Anthony L.

Position: Director

Appointed: 16 April 2002

Resigned: 05 November 2010

John B.

Position: Director

Appointed: 22 November 2001

Resigned: 29 July 2005

Timothy R.

Position: Director

Appointed: 22 November 2001

Resigned: 23 December 2004

Christopher B.

Position: Director

Appointed: 22 November 2001

Resigned: 29 July 2005

David H.

Position: Director

Appointed: 18 July 2001

Resigned: 22 November 2001

David H.

Position: Secretary

Appointed: 18 July 2001

Resigned: 29 July 2005

Colin M.

Position: Director

Appointed: 18 July 2001

Resigned: 17 August 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2001

Resigned: 18 July 2001

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 18 July 2001

Resigned: 18 July 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 July 2001

Resigned: 18 July 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Enneurope Holdings Limited from Derby, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enneurope Holdings Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 7303053
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth5 524 0005 524 000 
Balance Sheet
Current Assets5 528 0005 528 0005 528 000
Net Assets Liabilities 5 524 0005 524 000
Debtors5 528 0005 528 000 
Net Assets Liabilities Including Pension Asset Liability5 524 0005 524 000 
Reserves/Capital
Called Up Share Capital2 798 0002 798 000 
Profit Loss Account Reserve-312 000-312 000 
Shareholder Funds5 524 0005 524 000 
Other
Creditors 4 0004 000
Net Current Assets Liabilities5 524 0005 524 0005 524 000
Total Assets Less Current Liabilities5 524 0005 524 0005 524 000
Creditors Due Within One Year4 0004 000 
Share Premium Account3 038 0003 038 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements