Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE MOTORS (2004) LIMITED
Company Information for

ENTERPRISE MOTORS (2004) LIMITED

12 ALMA SQUARE, SCARBOROUGH, YO11 1JU,
Company Registration Number
05055512
Private Limited Company
Active

Company Overview

About Enterprise Motors (2004) Ltd
ENTERPRISE MOTORS (2004) LIMITED was founded on 2004-02-25 and has its registered office in . The organisation's status is listed as "Active". Enterprise Motors (2004) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENTERPRISE MOTORS (2004) LIMITED
 
Legal Registered Office
12 ALMA SQUARE
SCARBOROUGH
YO11 1JU
Other companies in YO11
 
Filing Information
Company Number 05055512
Company ID Number 05055512
Date formed 2004-02-25
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 GB830084653  
Last Datalog update: 2024-04-06 18:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE MOTORS (2004) LIMITED
The accountancy firm based at this address is CUNDALLS RFAS 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 MOTORS (2004) LIMITED

Current Directors
Officer Role Date Appointed
JEAN OLWYN JONES
Company Secretary 2004-02-25
KAREN EDWARDS
Director 2004-04-13
MICHAEL THOMAS JONES
Director 2004-02-25
ANTHONY STUART WELFORD
Director 2004-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-25 2004-02-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-25 2004-02-25

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
2024-03-08Change of details for Anthony Stuart Welford as a person with significant control on 2023-04-05
2024-03-08Change of details for Michael Thomas Jones as a person with significant control on 2023-04-05
2024-03-08Change of details for Jean Olwyn Jones as a person with significant control on 2023-04-05
2024-03-08CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-03-30SH08Change of share class name or designation
2022-03-10PSC04Change of details for Jean Olwyn Jones as a person with significant control on 2022-03-10
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09SH0101/04/21 STATEMENT OF CAPITAL GBP 205
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-18AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050555120002
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0125/02/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART WELFORD / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS JONES / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN EDWARDS / 18/03/2010
2009-07-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27363aReturn made up to 25/02/09; full list of members
2008-09-18AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-18363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-1788(2)RAD 14/09/06--------- £ SI 100@1=100 £ IC 100/200
2006-10-10RES14CAPIT £100 14/09/06
2006-10-10RES12VARYING SHARE RIGHTS AND NAMES
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-30ELRESS366A DISP HOLDING AGM 20/03/04
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-30288bDIRECTOR RESIGNED
2004-03-30ELRESS252 DISP LAYING ACC 20/03/04
2004-03-30ELRESS386 DISP APP AUDS 20/03/04
2004-03-3088(2)RAD 18/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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



Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE MOTORS (2004) 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 MOTORS (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding CLYDESDALE BANK PLC T/A BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2007-01-09 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 12,576
Creditors Due After One Year 2012-03-31 £ 18,374
Creditors Due Within One Year 2013-03-31 £ 121,268
Creditors Due Within One Year 2012-03-31 £ 120,381
Provisions For Liabilities Charges 2013-03-31 £ 2,567
Provisions For Liabilities Charges 2012-03-31 £ 3,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 ENTERPRISE MOTORS (2004) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 85,634
Cash Bank In Hand 2012-03-31 £ 103,310
Current Assets 2013-03-31 £ 147,179
Current Assets 2012-03-31 £ 145,211
Debtors 2013-03-31 £ 44,420
Debtors 2012-03-31 £ 35,865
Secured Debts 2013-03-31 £ 15,884
Secured Debts 2012-03-31 £ 21,668
Shareholder Funds 2013-03-31 £ 33,326
Shareholder Funds 2012-03-31 £ 30,341
Stocks Inventory 2013-03-31 £ 17,125
Stocks Inventory 2012-03-31 £ 6,036
Tangible Fixed Assets 2013-03-31 £ 22,558
Tangible Fixed Assets 2012-03-31 £ 26,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENTERPRISE MOTORS (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE MOTORS (2004) LIMITED
Trademarks
We have not found any records of ENTERPRISE MOTORS (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE MOTORS (2004) 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 (45112 - Sale of used cars and light motor vehicles) as ENTERPRISE MOTORS (2004) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE MOTORS (2004) 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 MOTORS (2004) 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 MOTORS (2004) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4