Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENZA MOTORS LIMITED
Company Information for

ENZA MOTORS LIMITED

LEACROFT ROAD, RISLEY, WARRINGTON, WA3 6NN,
Company Registration Number
01587033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enza Motors Ltd
ENZA MOTORS LIMITED was founded on 1981-09-22 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Enza Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENZA MOTORS LIMITED
 
Legal Registered Office
LEACROFT ROAD
RISLEY
WARRINGTON
WA3 6NN
Other companies in WA3
 
Telephone01782 820200
 
Filing Information
Company Number 01587033
Company ID Number 01587033
Date formed 1981-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-18 07:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENZA MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENZA MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER JONES
Company Secretary 2015-06-30
MICHAEL PETER JONES
Director 2014-07-15
ROY CHARLES REED
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY KEMPSON
Director 2014-07-15 2018-02-08
JOHN THOMAS STEAD
Company Secretary 2012-03-30 2015-06-30
JOHN THOMAS STEAD
Director 2012-03-30 2015-06-30
STEVEN CLIFFORD FOX
Director 2007-10-08 2015-06-25
RUSSELL ELGAR PARSONS
Director 2007-08-22 2014-07-15
NIGEL JOHN BARRETT
Company Secretary 2007-08-22 2012-03-30
NIGEL JOHN BARRETT
Director 2007-07-04 2012-03-30
GERRY VINCENT SMITH
Company Secretary 2006-08-01 2007-07-31
GERRY VINCENT SMITH
Director 2006-08-01 2007-07-31
RICHARD NEIL GOSLING
Director 2006-08-01 2007-06-30
NIGEL JOHN BARRETT
Company Secretary 1999-02-22 2006-08-03
NIGEL JOHN BARRETT
Director 1999-02-22 2006-08-03
ALEC CHARLES BROWN
Director 1991-08-10 2006-08-03
JOHN ALLAN ROSS
Director 1999-02-22 2006-08-03
JAMES KEITH WEBB
Company Secretary 1992-10-19 1999-02-22
FRANCIS WILLIAM SADOWSKI
Director 1993-06-03 1999-02-22
JAMES KEITH WEBB
Director 1991-08-10 1999-02-22
DAVID GREGORY ARRATOON
Company Secretary 1991-08-10 1992-10-19
DAVID GREGORY ARRATOON
Director 1991-08-10 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER JONES ENZA 2004 LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA 2005 LIMITED Director 2014-07-15 CURRENT 1992-06-05 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA'S TRUCK WORLD LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA HOLDINGS LIMITED Director 2014-07-15 CURRENT 2005-03-11 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA GROUP LIMITED Director 2014-07-15 CURRENT 2006-06-27 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE LIMITED Director 2010-12-22 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL PETER JONES ROBERT SMITH GROUP LIMITED Director 2010-12-22 CURRENT 2005-03-22 Active - Proposal to Strike off
MICHAEL PETER JONES PREMIER VEHICLE RENTAL LIMITED Director 2009-08-25 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED PREMIER VEHICLE RENTAL LIMITED Director 2014-07-15 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED ROAD RANGE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Active - Proposal to Strike off
ROY CHARLES REED ROAD RANGE LIMITED Director 2014-07-15 CURRENT 2005-01-19 Active - Proposal to Strike off
ROY CHARLES REED ROBERT SMITH GROUP LIMITED Director 2014-07-15 CURRENT 2005-03-22 Active - Proposal to Strike off
ROY CHARLES REED ROANZA LIMITED Director 2014-07-04 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ROANZA SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ENZA 2004 LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA 2005 LIMITED Director 2006-08-01 CURRENT 1992-06-05 Active - Proposal to Strike off
ROY CHARLES REED ENZA'S TRUCK WORLD LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA HOLDINGS LIMITED Director 2006-08-01 CURRENT 2005-03-11 Active - Proposal to Strike off
ROY CHARLES REED ENZA GROUP LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-10PSC02Notification of Roanza Limited as a person with significant control on 2016-04-06
2017-08-10PSC07CESSATION OF ROY CHARLES REED AS A PSC
2017-08-10PSC07CESSATION OF BRIAN ANTHONY KEMPSON AS A PSC
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS STEAD
2015-09-16AP03Appointment of Mr Michael Peter Jones as company secretary on 2015-06-30
2015-09-15TM02Termination of appointment of John Thomas Stead on 2015-06-30
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD FOX
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-04AR0110/08/15 ANNUAL RETURN FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-19AP01DIRECTOR APPOINTED MR MICHAEL PETER JONES
2014-07-19AP01DIRECTOR APPOINTED MR BRIAN ANTHONY KEMPSON
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ELGAR PARSONS
2013-08-23AR0110/08/13 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELGAR PARSONS / 01/07/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-17AR0110/08/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AP01DIRECTOR APPOINTED MR JOHN THOMAS STEAD
2012-03-30AP03SECRETARY APPOINTED MR JOHN THOMAS STEAD
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BARRETT
2011-08-12AR0110/08/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-18AR0110/08/10 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-09-17363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21288aNEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-24363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23RES13APPROV DOCS-AGREEMENT 01/08/06
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-12363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-11AUDAUDITOR'S RESIGNATION
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/04
2004-08-27363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 2 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V105486 MOT Vehicle Testing Station at BRISCOE LANE NEWTON HEATH M40 2NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENZA MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-04 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2006-08-10 Satisfied ALLINACE & LEICESTER COMMERCIAL BANK PLC
LEGAL MORTGAGE 2001-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-02 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1999-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-10-19 Satisfied MERCEDES-BENZ FINANCE LIMITED
CHARGE 1991-12-06 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1991-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-12-21 Satisfied MIDLAND BANK PLC
CHARGE 1982-01-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENZA MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of ENZA MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENZA MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENZA MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2015-2 GBP £967 General Materials
Salford City Council 2014-11 GBP £1,403
Salford City Council 2014-10 GBP £673 Vehicle Related Expenditure
Salford City Council 2014-9 GBP £656 Vehicle Related Expenditure
St Helens Council 2014-9 GBP £2,178
Manchester City Council 2014-8 GBP £1,641
Salford City Council 2014-7 GBP £833
Manchester City Council 2014-7 GBP £2,505
NORTH EAST LINCOLNSHIRE COUNCIL 2014-7 GBP £2,445 Cap Veh Plt Eqp-Purchase
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £66,810 Cap Veh Plt Eqp-Purchase
Manchester City Council 2014-6 GBP £2,154
St Helens Council 2014-5 GBP £578
Manchester City Council 2014-5 GBP £1,138
Salford City Council 2014-4 GBP £441 Vehicle Related Expenditure
Manchester City Council 2014-4 GBP £1,098
Manchester City Council 2014-3 GBP £5,210
St Helens Council 2014-3 GBP £1,335
Salford City Council 2014-3 GBP £2,500 Vehicle Related Expenditure
Salford City Council 2014-2 GBP £51,112 Vehicle Running Cost
Manchester City Council 2014-1 GBP £686
Salford City Council 2014-1 GBP £27,334 Vehicle Running Cost
Salford City Council 2013-12 GBP £220,860 Vehicle Running Cost
Manchester City Council 2013-11 GBP £2,205
Manchester City Council 2013-10 GBP £584
Cheshire East Council 2013-10 GBP £2,124
Cheshire East Council 2013-9 GBP £3,753
Manchester City Council 2013-9 GBP £4,448
St Helens Council 2013-8 GBP £551
Manchester City Council 2013-8 GBP £3,188
Salford City Council 2013-7 GBP £2,107 Vehicle Related Expenditure
Manchester City Council 2013-7 GBP £1,140
Cheshire East Council 2013-6 GBP £1,106
Salford City Council 2013-6 GBP £148,490 Purch of Veh/Plant
Manchester City Council 2013-6 GBP £1,038
Manchester City Council 2013-5 GBP £695
Salford City Council 2013-4 GBP £367,975 Purch of Veh/Plant
St Helens Council 2013-3 GBP £521
Manchester City Council 2013-3 GBP £3,329
Manchester City Council 2013-2 GBP £4,916
St Helens Council 2013-1 GBP £797
Manchester City Council 2013-1 GBP £8,165
Manchester City Council 2012-12 GBP £2,505
St Helens Council 2012-11 GBP £2,576
Manchester City Council 2012-10 GBP £1,144
St Helens Council 2012-10 GBP £2,317
Salford City Council 2012-10 GBP £1,101 Vehicle Related
St Helens Council 2012-9 GBP £675
Manchester City Council 2012-9 GBP £2,678
Manchester City Council 2012-8 GBP £5,129
Manchester City Council 2012-7 GBP £3,284
Manchester City Council 2012-6 GBP £1,391
Manchester City Council 2012-5 GBP £1,035
Manchester City Council 2012-4 GBP £8,293
St Helens Council 2012-4 GBP £619
Warrington Borough Council 2012-3 GBP £663
Salford City Council 2012-3 GBP £588 Vehicle Related Expenditure
Manchester City Council 2012-1 GBP £2,248
Salford City Council 2011-12 GBP £443 Vehicle Related Expenditure
Manchester City Council 2011-11 GBP £2,656 Vehicle Parts/Spares
Manchester City Council 2011-9 GBP £1,755 Vehicle Parts/Spares
St Helens Council 2011-8 GBP £798
Manchester City Council 2011-7 GBP £3,335 Vehicle Parts/Spares
Salford City Council 2011-6 GBP £3,116 Vehicle Related Expenditure
Manchester City Council 2011-6 GBP £889 Vehicle Parts/Spares
Manchester City Council 2011-5 GBP £884 Vehicle Parts/Spares
Salford City Council 2011-5 GBP £610 Vehicle Related Expenditure
Manchester City Council 2011-2 GBP £556 Vehicle Parts/Spares
Salford City Council 2011-2 GBP £1,624 VMS Materials (Non Stock)
Manchester City Council 2011-1 GBP £0 Vehicle Costs
Manchester City Council 2010-12 GBP £691 Vehicle Parts/Spares
Warrington Borough Council 2010-11 GBP £1,002 Veh Maint. Materials
Warrington Borough Council 2010-5 GBP £575 Veh Maint. Materials
Cheshire East Council 0-0 GBP £6,628 Garage Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENZA MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENZA MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENZA MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.