Enterprise House Corporate Services Limited ESSEX


Founded in 1994, Enterprise House Corporate Services, classified under reg no. 02977833 is an active company. Currently registered at Enterprise House, 18 Eastern RM1 3PJ, Essex the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/08/28 Enterprise House Corporate Services Limited is no longer carrying the name Ker Directors.

The firm has one director. Christopher D., appointed on 9 February 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark D. who worked with the the firm until 14 January 2009.

Enterprise House Corporate Services Limited Address / Contact

Office Address Enterprise House, 18 Eastern
Office Address2 Road, Romford
Town Essex
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977833
Date of Incorporation Tue, 11th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Christopher D.

Position: Director

Appointed: 09 February 2018

Matthew S.

Position: Director

Appointed: 11 October 1994

Resigned: 09 February 2018

Mark D.

Position: Director

Appointed: 11 October 1994

Resigned: 14 January 2009

Mark D.

Position: Secretary

Appointed: 11 October 1994

Resigned: 14 January 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Christopher D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ker Directors August 28, 2013
Marketing By Design January 10, 1995
Ker Directors January 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 00239 899109 949       
Balance Sheet
Cash Bank In Hand 2 0002 000       
Cash Bank On Hand  2 0002 0001 05568 88029 10961 045167 29553 197
Current Assets50 00039 8978 0008 00030 55777 13733 217114 367212 851639 018
Debtors 37 8996 0006 00029 5028 2574 10852 32244 017584 176
Other Debtors     88  5 000577 638
Net Assets Liabilities      215 339283 362384 366437 573
Property Plant Equipment      5 0494 2995 97190 262
Total Inventories       1 0001 5391 645
Net Assets Liabilities Including Pension Asset Liability40 00239 899        
Reserves/Capital
Called Up Share Capital 22       
Profit Loss Account Reserve 39 897109 947       
Shareholder Funds40 00239 899109 949       
Other
Average Number Employees During Period   1111111
Creditors  68 05159 65155 54984 88933 30223 00020 46516 024
Creditors Due Within One Year10 000 68 051       
Investments Fixed Assets  170 000170 000187 950192 375210 375246 375264 375264 375
Investments In Joint Ventures  170 000170 000187 950192 375210 375246 375264 375264 375
Net Current Assets Liabilities40 00039 897-60 051-51 651-24 992-7 752-8555 688134 48598 960
Number Shares Allotted  2       
Other Creditors  65 85157 55147 73580 98026 58036 05850 845532 423
Other Taxation Social Security Payable  2 2002 1007 8143 9096 72222 62127 5217 635
Par Value Share  1       
Share Capital Allotted Called Up Paid 22       
Total Assets Less Current Liabilities40 00239 899109 949118 349162 958184 623215 339306 362404 831453 597
Trade Debtors Trade Receivables  6 0006 00029 5028 1694 10852 32239 0176 538
Accumulated Depreciation Impairment Property Plant Equipment      1 7363 7336 94439 324
Bank Borrowings Overdrafts       23 00020 46516 024
Fixed Assets     192 375215 424250 674270 346354 637
Increase From Depreciation Charge For Year Property Plant Equipment      1 7361 9973 21132 380
Property Plant Equipment Gross Cost      6 7858 03212 915129 586
Total Additions Including From Business Combinations Property Plant Equipment      6 7851 2474 883116 671
Called Up Share Capital Not Paid Not Expressed As Current Asset22        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements