Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
Company Information for

ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

UNIT 18 NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, PR2 2YP,
Company Registration Number
04421864
Private Limited Company
Active

Company Overview

About Enterprise Civic Buildings (holdings) Ltd
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED was founded on 2002-04-22 and has its registered office in Preston. The organisation's status is listed as "Active". Enterprise Civic Buildings (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 18 NAVIGATION WAY
ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
Other companies in BS1
 
Filing Information
Company Number 04421864
Company ID Number 04421864
Date formed 2002-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 12:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) 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 ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PARIO LIMITED
Company Secretary 2018-03-01
DAVID WYN DAVIES
Director 2015-05-28
ANGELA MILLS
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
IMAGILE SECRETARIAT SERVICES LIMITED
Company Secretary 2015-09-01 2018-03-01
JOHN WHITTINGTON
Director 2015-05-28 2018-02-21
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-01 2015-09-01
ROBERT JAMES NEWTON
Director 2012-03-28 2015-05-30
GEOFFREY ALAN QUAIFE
Director 2011-12-13 2015-05-28
MARK CHRISTOPHER WAYMENT
Director 2008-08-11 2015-05-28
STUART ANTHONY CARTER
Director 2005-09-30 2012-09-07
JONATHAN NIGEL EDWARD COWDELL
Director 2012-05-15 2012-09-07
LINDSEY JANE COLES
Director 2005-08-10 2012-05-15
PHILLIP JOHN COOPER
Director 2008-08-11 2011-10-02
STEPHEN OWEN
Company Secretary 2009-11-05 2011-03-01
PHILIP MILLER
Company Secretary 2008-06-05 2009-11-05
PHILLIP JOHN COOPER
Director 2006-01-31 2008-08-11
GEOFFREY ALAN QUAIFE
Director 2007-08-08 2008-08-11
LOUISA JANE JENKINSON
Company Secretary 2006-07-14 2008-06-05
MARK RICHARD WOODHAMS
Director 2002-08-14 2007-08-07
HELEN FORSTER
Company Secretary 2006-04-20 2006-07-14
JOHN GRAHAM
Director 2002-11-18 2006-07-12
ANTONY DAVID WILKINSON
Director 2005-09-29 2006-06-21
LOUISA JANE JENKINSON
Company Secretary 2002-10-30 2006-04-20
JONATHAN MARK ENTRACT
Director 2002-11-18 2006-01-31
JOHN FRANCIS COOMBES
Director 2002-11-18 2005-09-30
STEPHEN FRANCIS KIBBLEWHITE
Director 2002-10-30 2005-09-29
PAUL AITCHISON
Director 2002-10-30 2003-03-21
NICOLA SUZANNE BLACK
Company Secretary 2002-08-14 2002-10-30
MITRE SECRETARIES LIMITED
Nominated Secretary 2002-04-22 2002-08-14
MITRE DIRECTORS LIMITED
Nominated Director 2002-04-22 2002-08-14
MITRE SECRETARIES LIMITED
Director 2002-04-22 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIO LIMITED DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Company Secretary 2018-03-01 CURRENT 2007-04-26 Active
PARIO LIMITED NEWTON ABBOT HEALTH LIMITED Company Secretary 2018-03-01 CURRENT 2006-09-08 Active
PARIO LIMITED NEWTON ABBOT HEALTH HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2007-01-03 Active
PARIO LIMITED ENTERPRISE EDUCATION CONWY LIMITED Company Secretary 2018-03-01 CURRENT 2002-08-16 Active
PARIO LIMITED ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED Company Secretary 2018-03-01 CURRENT 2002-09-06 Active
PARIO LIMITED ENTERPRISE HEALTHCARE LIMITED Company Secretary 2018-03-01 CURRENT 2003-11-19 Active
PARIO LIMITED PFF (DORSET) LIMITED Company Secretary 2018-03-01 CURRENT 2007-04-26 Active
PARIO LIMITED SUSSEX CUSTODIAL SERVICES LIMITED Company Secretary 2018-03-01 CURRENT 2001-02-20 Active
PARIO LIMITED SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2018-03-01 CURRENT 2001-02-21 Active
PARIO LIMITED ENTERPRISE CIVIC BUILDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-22 Active
PARIO LIMITED ENTERPRISE HEALTHCARE HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2003-11-18 Active
PARIO LIMITED LUTON CHALLNEY (REFICO) LIMITED Company Secretary 2017-11-28 CURRENT 2017-08-25 Active
PARIO LIMITED GSII INFRA 3 UK SOLAR LTD Company Secretary 2017-04-18 CURRENT 2014-04-08 Active
PARIO LIMITED YORKSHIRE WINDPOWER LIMITED Company Secretary 2017-02-24 CURRENT 1990-08-06 Active
PARIO LIMITED TPG WIND LIMITED Company Secretary 2017-02-24 CURRENT 1992-01-30 Active
PARIO LIMITED QED (SLOUGH) HOLDINGS LIMITED Company Secretary 2016-09-15 CURRENT 2005-10-06 Active
PARIO LIMITED QED (SLOUGH) LIMITED Company Secretary 2016-09-15 CURRENT 2005-10-06 Active
PARIO LIMITED MIVEN LIMITED Company Secretary 2016-04-29 CURRENT 2000-03-09 Active
PARIO LIMITED PALECASTLE LIMITED Company Secretary 2016-04-29 CURRENT 2001-01-26 Active
PARIO LIMITED MIVEN HOLDINGS LIMITED Company Secretary 2016-04-29 CURRENT 2001-02-20 Active
PARIO LIMITED WADEFREE LIMITED Company Secretary 2016-04-29 CURRENT 2001-10-02 Active
PARIO LIMITED LINTEUM (UTTLESFORD) LIMITED Company Secretary 2016-04-21 CURRENT 2001-10-09 Active
PARIO LIMITED LINTEUM (LEWISHAM) LIMITED Company Secretary 2016-04-21 CURRENT 2004-05-20 Active
PARIO LIMITED LINTEUM (WILLESDEN) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2004-08-20 Active
PARIO LIMITED LINTEUM (UTTLESFORD) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2001-12-28 Active
PARIO LIMITED LINTEUM (WILLESDEN) LIMITED Company Secretary 2016-04-21 CURRENT 2004-05-20 Active
PARIO LIMITED LINTEUM (LEWISHAM) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2004-08-20 Active
PARIO LIMITED HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2005-07-28 Active
PARIO LIMITED AXIOM EDUCATION (ROCHDALE) LIMITED Company Secretary 2015-09-17 CURRENT 2005-08-04 Active
PARIO LIMITED AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2005-07-28 Active
PARIO LIMITED HEALTHCARE SOLUTIONS (HULL) LIMITED Company Secretary 2015-09-17 CURRENT 2005-08-04 Active
PARIO LIMITED METIER HOLDINGS LIMITED Company Secretary 2014-11-11 CURRENT 1998-11-24 Active
PARIO LIMITED METIER HEALTHCARE LIMITED Company Secretary 2014-11-11 CURRENT 1997-01-16 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Company Secretary 2014-03-03 CURRENT 2012-12-05 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Company Secretary 2014-03-03 CURRENT 2013-07-02 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Company Secretary 2013-12-05 CURRENT 2012-12-06 Active
PARIO LIMITED ISLIP SOLAR PARK LIMITED Company Secretary 2013-06-27 CURRENT 2011-05-31 Active
PARIO LIMITED ISLIP SOLAR PARK (HOLDINGS) LIMITED Company Secretary 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
PARIO LIMITED SPRINGHILL SOLAR PARK LIMITED Company Secretary 2013-06-27 CURRENT 2011-05-31 Active
PARIO LIMITED SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Company Secretary 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
PARIO LIMITED BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Company Secretary 2012-04-25 CURRENT 2005-04-15 Active
PARIO LIMITED BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Company Secretary 2012-04-25 CURRENT 2005-09-09 Active
PARIO LIMITED THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2011-09-30 CURRENT 2005-04-29 Active
PARIO LIMITED THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED Company Secretary 2011-09-30 CURRENT 2003-08-15 Active
PARIO LIMITED THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED Company Secretary 2011-09-30 CURRENT 2003-08-15 Active
PARIO LIMITED THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED Company Secretary 2011-09-30 CURRENT 2005-04-29 Active
PARIO LIMITED TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED HEALTHCARE (ST ANDREWS) LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED PROJCO (ST ANDREWS HOSPITAL) LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2007-12-11 Active
PARIO LIMITED LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 2007-12-11 Active
PARIO LIMITED SOLAR CLEAN ENERGY HOLDINGS LIMITED Company Secretary 2011-04-08 CURRENT 2011-01-17 Dissolved 2017-05-09
PARIO LIMITED SOLAR CLEAN ENERGY INTERMEDIATE LIMITED Company Secretary 2011-04-08 CURRENT 2011-01-18 Dissolved 2017-05-09
PARIO LIMITED QED (KMC) HOLDINGS LIMITED Company Secretary 2010-08-13 CURRENT 2004-12-30 Active
PARIO LIMITED QED (KMC) LIMITED Company Secretary 2010-08-13 CURRENT 2004-12-30 Active
PARIO LIMITED HEALTHCARE (BARTS) LIMITED Company Secretary 2010-03-11 CURRENT 2005-06-23 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Director 2018-01-18 CURRENT 2005-04-15 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2005-09-09 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-03-10 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2003-10-03 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2002-04-02 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2004-03-12 Active
DAVID WYN DAVIES NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2017-01-25 CURRENT 2008-12-11 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2017-01-25 CURRENT 2003-04-01 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2017-01-25 CURRENT 2006-11-08 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES SHEPPEY ROUTE LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES WILLCARE HOLDINGS LIMITED Director 2013-01-01 CURRENT 2001-10-03 Active
DAVID WYN DAVIES WILLCARE (MIM) LIMITED Director 2013-01-01 CURRENT 2001-10-04 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH LIMITED Director 2013-01-01 CURRENT 2006-09-08 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-01-03 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID WYN DAVIES DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES PFF (DORSET) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
ANGELA MILLS DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Director 2018-02-21 CURRENT 2007-04-26 Active
ANGELA MILLS NEWTON ABBOT HEALTH LIMITED Director 2018-02-21 CURRENT 2006-09-08 Active
ANGELA MILLS NEWTON ABBOT HEALTH HOLDINGS LIMITED Director 2018-02-21 CURRENT 2007-01-03 Active
ANGELA MILLS PFF (DORSET) LIMITED Director 2018-02-21 CURRENT 2007-04-26 Active
ANGELA MILLS ENTERPRISE CIVIC BUILDINGS LIMITED Director 2018-02-21 CURRENT 2002-04-22 Active
ANGELA MILLS MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2016-11-22 CURRENT 2004-12-22 Active
ANGELA MILLS BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Director 2016-11-22 CURRENT 2005-04-15 Active
ANGELA MILLS ENTERPRISE EDUCATION CONWY LIMITED Director 2015-05-18 CURRENT 2002-08-16 Active
ANGELA MILLS ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED Director 2015-05-18 CURRENT 2002-09-06 Active
ANGELA MILLS SUSSEX CUSTODIAL SERVICES LIMITED Director 2015-05-18 CURRENT 2001-02-20 Active
ANGELA MILLS SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED Director 2015-05-18 CURRENT 2001-02-21 Active
ANGELA MILLS BY EDUCATION (BARKING) LIMITED Director 2012-01-16 CURRENT 2003-10-31 Active
ANGELA MILLS BY EDUCATION (BARKING) HOLDINGS LIMITED Director 2012-01-16 CURRENT 2003-10-31 Active
ANGELA MILLS ALBION HEALTHCARE (DONCASTER) LIMITED Director 2011-12-19 CURRENT 2002-07-25 Active
ANGELA MILLS ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED Director 2011-12-19 CURRENT 2002-07-25 Active

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
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-18Change of details for Infrastructure Investments General Partner Limited as a person with significant control on 2023-01-18
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLS
2021-08-03AP01DIRECTOR APPOINTED MR JOHN PHILIP GEORGE
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MS ANGELA MILLS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2018-03-02AP04Appointment of Pario Limited as company secretary on 2018-03-01
2018-03-02TM02Termination of appointment of Imagile Secretariat Services Limited on 2018-03-01
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
2017-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/17 FROM Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
2017-08-03CH04Secretary's details changed
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-18CH04SECRETARY'S DETAILS CHNAGED FOR MAMG COMPANY SECRETARIAL SERVICES LIMITED on 2017-04-04
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-26AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-18AP04Appointment of Mamg Company Secretarial Services Limited as company secretary on 2015-09-01
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 21 st Thomas Street Bristol BS1 6JS
2015-09-09TM02Termination of appointment of Jordan Company Secretaries Limited on 2015-09-01
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWTON
2015-06-17AP01DIRECTOR APPOINTED MR JOHN WHITTINGTON
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2015-06-16AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 3000
2015-04-24AR0122/04/15 FULL LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-25AR0122/04/14 FULL LIST
2014-02-20MISCSECTION 519
2013-08-05RP04SECOND FILING WITH MUD 22/04/13 FOR FORM AR01
2013-08-05ANNOTATIONClarification
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWDELL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARTER
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0122/04/13 FULL LIST
2012-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21AP01DIRECTOR APPOINTED MR JONATHAN NIGEL EDWARD COWDELL
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY COLES
2012-04-23AR0122/04/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2012-01-05AP01DIRECTOR APPOINTED MR GEOFFREY ALAN QUAIFE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 23/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 23/05/2011
2011-05-05AR0122/04/11 FULL LIST
2011-03-24AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0122/04/10 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CARTER / 03/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 20/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 16/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE COLES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE COLES / 21/10/2009
2009-11-09AP03SECRETARY APPOINTED STEPHEN OWEN
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSEY COLES / 01/10/2006
2008-10-29288aDIRECTOR APPOINTED PHILLIP JOHN COOPER
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-27288aDIRECTOR APPOINTED MARK CHRISTOPHER WAYMENT
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP COOPER
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY QUAIFE
2008-06-09288aSECRETARY APPOINTED PHILIP MILLER
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2008-05-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2002-11-22Resolutions passed:<ul><li>Elective resolution passed</ul>
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED 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 ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-11-28 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED. 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 (70100 - Activities of head offices) as ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE CIVIC BUILDINGS (HOLDINGS) 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 ENTERPRISE CIVIC BUILDINGS (HOLDINGS) 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 ENTERPRISE CIVIC BUILDINGS (HOLDINGS) 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.