The Enterprise Department Limited BISHOP'S STORTFORD


The Enterprise Department started in year 1994 as Private Limited Company with registration number 02917801. The The Enterprise Department company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bishop's Stortford at 11 Bridge Street. Postal code: CM23 2JU.

The firm has 3 directors, namely Victoria L., Andrew M. and Andrea S.. Of them, Andrew M., Andrea S. have been with the company the longest, being appointed on 15 October 2007 and Victoria L. has been with the company for the least time - from 3 December 2018. 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.

The Enterprise Department Limited Address / Contact

Office Address 11 Bridge Street
Town Bishop's Stortford
Post code CM23 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917801
Date of Incorporation Mon, 11th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Victoria L.

Position: Director

Appointed: 03 December 2018

Andrew M.

Position: Director

Appointed: 15 October 2007

Andrea S.

Position: Director

Appointed: 15 October 2007

Fiona M.

Position: Director

Appointed: 28 March 2019

Resigned: 24 November 2022

George C.

Position: Director

Appointed: 01 January 2015

Resigned: 27 October 2023

Andrew H.

Position: Director

Appointed: 04 September 2013

Resigned: 30 April 2018

Stuart C.

Position: Director

Appointed: 04 September 2013

Resigned: 25 October 2019

Monica G.

Position: Director

Appointed: 06 January 2009

Resigned: 30 June 2010

Stephen W.

Position: Director

Appointed: 01 November 2008

Resigned: 30 April 2010

Tracey R.

Position: Director

Appointed: 26 June 2007

Resigned: 24 August 2017

Stuart F.

Position: Director

Appointed: 26 June 2007

Resigned: 30 June 2015

Catherine C.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2008

Roy C.

Position: Secretary

Appointed: 22 November 1994

Resigned: 04 September 2013

Neil C.

Position: Director

Appointed: 22 November 1994

Resigned: 04 September 2013

Catherine C.

Position: Secretary

Appointed: 02 May 1994

Resigned: 22 November 1994

Catherine C.

Position: Director

Appointed: 02 May 1994

Resigned: 22 November 1994

Roy C.

Position: Director

Appointed: 02 May 1994

Resigned: 22 November 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 April 1994

Resigned: 11 April 1994

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Damartex from Roubaix, France. The abovementioned PSC is classified as "a societe anonymea directoire et conseil de surveillance" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrea S. This PSC has significiant influence or control over the company,. The third one is Tracey R., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Damartex

25 Avenue De La Fosse Aux Chenes, Roubaix, France

Legal authority French Code De Commerce
Legal form Societe Anonymea Directoire Et Conseil De Surveillance
Country registered France
Place registered Greffe Du Tribunal De Commerce De Lille Metropole
Registration number 441378312
Notified on 1 May 2018
Nature of control: 75,01-100% shares

Andrea S.

Notified on 28 July 2017
Ceased on 13 February 2019
Nature of control: significiant influence or control

Tracey R.

Notified on 11 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 3rd July 2022
filed on: 7th, March 2023
Free Download (42 pages)

Company search

Advertisements