ENTERPRISE MANAGED SERVICES (BPS) LIMITED
Overview
| Company Name | ENTERPRISE MANAGED SERVICES (BPS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02899762 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENTERPRISE MANAGED SERVICES (BPS) LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETHELL POWER SERVICES LIMITED | Oct 14, 2003 | Oct 14, 2003 |
| BETHELL E.D.S LIMITED | Jan 06, 1999 | Jan 06, 1999 |
| ELECTRICITY DISTRIBUTION SERVICES LIMITED | Feb 18, 1994 | Feb 18, 1994 |
What are the latest accounts for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
What are the latest filings for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Mr Paul Birch as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Enterprise Managed Services Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Who are the officers of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 132392030001 | ||||||||||
| DAVID, Douglas | Secretary | 51 Station Road New Longton PR4 4LP Preston Lancashire | British | 38044180001 | ||||||||||
| HOPKINS-COMAN, Neil | Secretary | 10 The Belfry FY8 4NW Lytham Lancashire | British | 78074970001 | ||||||||||
| WHITE, Terence Gerald | Secretary | 12 Kings Close Bramhall SK7 3BN Stockport Cheshire | British | 812440002 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| DAVID, Douglas | Director | 51 Station Road New Longton PR4 4LP Preston Lancashire | British | 38044180001 | ||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FERNIE, Greg Nicholas Louden | Director | 25 Lupin Close Whittle Le Woods PR6 7RG Chorley Lancashire | England | British | 121068110001 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| FRASER, Steven Richard | Director | Valley Road Penwortham PR1 0QY Preston Ambergate United Kingdom | United Kingdom | British | 139629910001 | |||||||||
| FRASER, Stuart | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 153355630001 | |||||||||
| HALL, Philip Gregory | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||||||
| HARDING, Ian | Director | 19 Woodpecker Close Bingham NG13 8QL Nottingham Nottinghamshire | British | 124561820001 | ||||||||||
| HOLDEN, Jonathan Richard | Director | 91 Markland Hill Heaton BL1 5EQ Bolton Lancashire | England | British | 123667180001 | |||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 94444730003 | |||||||||
| HOPKINS-COMAN, Neil | Director | 10 The Belfry FY8 4NW Lytham Lancashire | England | British | 78074970001 | |||||||||
| KILROE, Timothy Anthony | Director | Brackenhurst 17 Rappax Road Hale WA15 0NT Altrincham Cheshire | England | Irish | 17402130005 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 51438040006 | |||||||||
| LANE, Michael William | Director | 24 Holly Road M27 0DY Swinton Manchester | United Kingdom | British | 125668800001 | |||||||||
| MARSH, Philip | Director | Drakes Hollow Walton Le Dale PR5 4JE Preston 11 Lancashire | British | 133686150001 | ||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| REAY, Andrew Wilson | Director | 47 Pinecroft Newfield CA3 0DB Carlisle Cumbria | England | British | 80573010001 | |||||||||
| RITSON, Kenton John | Director | 35 Staghills Road Newchurch BB4 7TX Rossendale Lancashire | British | 38044170001 | ||||||||||
| WHITE, Terence Gerald | Director | 12 Kings Close Bramhall SK7 3BN Stockport Cheshire | British | 812440002 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Managed Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0