Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENABLING PROCESS TECHNOLOGIES LTD
Company Information for

ENABLING PROCESS TECHNOLOGIES LTD

SIMPSON & CO, 21 HIGH STREET, LUTTERWORTH, LEICESTERSHIRE, LE17 4AT,
Company Registration Number
04380834
Private Limited Company
Active

Company Overview

About Enabling Process Technologies Ltd
ENABLING PROCESS TECHNOLOGIES LTD was founded on 2002-02-25 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Enabling Process Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENABLING PROCESS TECHNOLOGIES LTD
 
Legal Registered Office
SIMPSON & CO
21 HIGH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AT
Other companies in LE17
 
Filing Information
Company Number 04380834
Company ID Number 04380834
Date formed 2002-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB787341006  
Last Datalog update: 2024-03-07 02:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLING PROCESS TECHNOLOGIES LTD
The accountancy firm based at this address is SIMPSON & CO (ACCOUNTANTS) LTD
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 ENABLING PROCESS TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
JOHN PHILIP TYLER
Company Secretary 2003-01-08
MARK JACKSON
Director 2002-02-25
JOHN PHILIP TYLER
Director 2002-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE NEVILLE BANCROFT
Director 2002-02-25 2014-10-10
ROBERT GRAHAM LAWSON
Director 2002-02-25 2005-04-20
MARTIN JOHN SHARP
Director 2002-02-25 2003-06-12
MARTIN JOHN SHARP
Company Secretary 2002-02-25 2003-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-25 2002-02-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-25 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP TYLER RULE DRIVEN LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
MARK JACKSON SOCIOTECHNIC SOLUTIONS LTD Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
JOHN PHILIP TYLER LA TOURELLE CONSULTING LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
JOHN PHILIP TYLER SIMULINE TRADING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHN PHILIP TYLER SIMULINE LIMITED Director 2014-02-12 CURRENT 2014-02-12 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
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13PSC04Change of details for Mr John Philip Tyler as a person with significant control on 2021-03-05
2021-04-13PSC07CESSATION OF MARK JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-04-13CH01Director's details changed for Mr John Philip Tyler on 2021-02-25
2021-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PHILIP TYLER on 2021-02-25
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-21PSC04Change of details for Mr John Philip Tyler as a person with significant control on 2019-02-21
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09SH08Change of share class name or designation
2016-08-09SH10Particulars of variation of rights attached to shares
2016-08-05RES12Resolution of varying share rights or name
2016-08-05RES01ADOPT ARTICLES 22/07/2016
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEVILLE BANCROFT
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 5 Sage Close Portishead Bristol BS20 8ET
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-14AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-20AR0125/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP TYLER / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JACKSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE NEVILLE BANCROFT / 08/03/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BANCROFT / 23/08/2006
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JACKSON / 23/07/2007
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: THE CEDARS 4 PARK FARM CLOSE BILTON RUGBY WARWICKSHIRE CV22 7BB
2006-03-16363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-2588(2)RAD 17/06/05--------- £ SI 8@1=8 £ IC 4/12
2005-04-22288bDIRECTOR RESIGNED
2005-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-19363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-18288bDIRECTOR RESIGNED
2003-04-07169£ IC 5/4 28/02/03 £ SR 1@1=1
2003-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/03
2003-03-31363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: BISHOPS BRIDGE FARM, LADBROKE ROAD, BSHOPS ITCHINGTON SOUTHAM WARWICKSHIRE CV47 2RP
2002-07-1488(2)RAD 27/02/02--------- £ SI 4@1=4 £ IC 1/5
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-02-27288bDIRECTOR RESIGNED
2002-02-27288bSECRETARY RESIGNED
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to ENABLING PROCESS TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 ENABLING PROCESS TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENABLING PROCESS TECHNOLOGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ENABLING PROCESS TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of ENABLING PROCESS TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLING PROCESS TECHNOLOGIES LTD
Trademarks
We have not found any records of ENABLING PROCESS TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENABLING PROCESS TECHNOLOGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ENABLING PROCESS TECHNOLOGIES LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ENABLING PROCESS TECHNOLOGIES LTD 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.
Import/Export of Goods
Goods imported/exported by ENABLING PROCESS TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0096122000Ink-pads, whether or not inked, with or without boxes
2018-11-0096122000Ink-pads, whether or not inked, with or without boxes
2018-03-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2018-03-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-03-0190119010Parts and accessories of stereoscopic optical microscopes and photomicrographic optical microscopes, fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles, n.e.s.
2015-03-0090119010Parts and accessories of stereoscopic optical microscopes and photomicrographic optical microscopes, fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ENABLING PROCESS TECHNOLOGIES LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 104,273

CategoryAward Date Award/Grant
REsidual Stress and structural Integrity Studies using Thermography (RESIST) : Collaborative Research and Development 2013-07-01 £ 56,533
AMUSED : European 2011-01-01 £ 47,740

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENABLING PROCESS TECHNOLOGIES LTD 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.