Enterprise Loans East Midlands NOTTINGHAM


Founded in 2008, Enterprise Loans East Midlands, classified under reg no. 06705550 is an active company. Currently registered at 6 Sherwood Rise NG7 6JF, Nottingham the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Azad C., Ernest W. and Hassan A. and others. Of them, Mohammed R. has been with the company the longest, being appointed on 23 September 2008 and Azad C. has been with the company for the least time - from 3 December 2013. 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 - Qammar U. who worked with the the firm until 7 December 2020.

Enterprise Loans East Midlands Address / Contact

Office Address 6 Sherwood Rise
Town Nottingham
Post code NG7 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06705550
Date of Incorporation Tue, 23rd Sep 2008
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Azad C.

Position: Director

Appointed: 03 December 2013

Ernest W.

Position: Director

Appointed: 17 March 2010

Hassan A.

Position: Director

Appointed: 10 October 2008

Mohammed R.

Position: Director

Appointed: 23 September 2008

Amrik S.

Position: Director

Appointed: 30 November 2015

Resigned: 31 July 2023

Nizamul C.

Position: Director

Appointed: 19 October 2012

Resigned: 03 December 2013

Tazim F.

Position: Director

Appointed: 19 October 2012

Resigned: 09 April 2015

Qammar U.

Position: Secretary

Appointed: 23 September 2008

Resigned: 07 December 2020

Desmond W.

Position: Director

Appointed: 23 September 2008

Resigned: 04 August 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Hassan A. The abovementioned PSC has significiant influence or control over this company,.

Hassan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 506 1442 528 1551 453 1201 459 2721 263 997
Current Assets6 879 5255 830 8924 462 3913 882 5693 489 710
Debtors4 373 3813 302 7373 009 2711 280 8911 537 067
Net Assets Liabilities2 337 6552 631 3832 683 5832 752 6462 746 434
Other Debtors2 425 5712 109 2371 582 1291 142 406688 646
Property Plant Equipment11 10917 82813 42314 2619 040
Other
Accumulated Amortisation Impairment Intangible Assets10 29016 79019 500  
Accumulated Depreciation Impairment Property Plant Equipment5 43010 32217 30123 55128 935
Average Number Employees During Period1616171718
Corporation Tax Payable6441 0612863 
Creditors3 778 8341 936 0061 146 660408 325279 786
Current Tax For Period 1 0612863 
Dividends Paid On Shares9 2102 710   
Fixed Assets20 31920 53813 423  
Increase Decrease In Current Tax From Adjustment For Prior Periods   115 
Increase From Amortisation Charge For Year Intangible Assets 6 5002 710  
Increase From Depreciation Charge For Year Property Plant Equipment 4 8926 9796 2505 384
Intangible Assets9 2102 710   
Intangible Assets Gross Cost19 50019 50019 500  
Net Current Assets Liabilities6 096 1704 546 8513 816 8193 146 7103 017 180
Other Creditors3 778 8341 936 0061 146 660408 325279 786
Other Disposals Decrease In Amortisation Impairment Intangible Assets   19 500 
Other Disposals Intangible Assets   19 500 
Other Taxation Social Security Payable9 89811 7739 6268 99511 214
Property Plant Equipment Gross Cost16 53928 15030 72437 81237 975
Total Additions Including From Business Combinations Property Plant Equipment 11 6112 5747 088163
Total Assets Less Current Liabilities6 116 4894 567 3893 528 9723 160 9713 026 220
Total Current Tax Expense Credit  28178 
Trade Creditors Trade Payables15 47819 48024 35610 20015 009
Trade Debtors Trade Receivables31 75561 83985 739101 262284 136
Director Remuneration  60 00060 00032 500

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to 2023/03/31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements