Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
Company Information for

ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED

Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,
Company Registration Number
03639707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enterprise Business Solutions 2000 Ltd
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED was founded on 1998-09-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Enterprise Business Solutions 2000 Limited is a Private Limited Company registered in UNITED KINGDOM 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
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
 
Legal Registered Office
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Other companies in OX4
 
Filing Information
Company Number 03639707
Company ID Number 03639707
Date formed 1998-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2025-10-31
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-12-17 03:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE BUSINESS SOLUTIONS 2000 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 BUSINESS SOLUTIONS 2000 LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2004-09-17
PAUL BIRCH
Director 2010-02-18
ANDREW LATHAM NELSON
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LLEWELYN ARNOLD
Director 2012-10-11 2013-04-08
IAN ELLIS FRASER
Director 2011-11-28 2013-04-08
JOHN JOSEPH FLOOD
Director 2011-08-23 2012-10-12
PHILIP GREGORY HALL
Director 2002-06-14 2011-08-23
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2010-02-18
JOHN VINCENT GAVAN
Director 2003-07-14 2006-09-30
KEVIN GREGORY LAVERY
Director 2004-05-04 2005-03-31
JOHN VINCENT GAVAN
Company Secretary 2001-05-14 2004-09-17
WILLIAM OULTON WADE OF CHORLTON
Director 1999-06-04 2003-07-11
GILBERT WILLIAMSON THOMPSON
Director 1999-06-04 2003-07-09
DAVID GEORGE NEWTON MOORE
Director 2001-01-25 2002-10-31
MATTHEW GERARD WRIGHT
Director 2001-01-25 2002-10-18
GERALD HERBERT TONER
Director 2001-04-30 2002-06-14
JAMES MASON
Director 1999-06-04 2001-06-03
NEIL EDWARD WILLIAMS
Company Secretary 1998-12-07 2001-05-14
MICHAEL ROBERT HYNES
Director 2000-08-18 2000-10-30
STEPHEN CHARLES RICHES
Director 1999-06-04 2000-07-27
THIERRY DELANGE
Director 1999-06-04 2000-07-24
NEIL BRADSHAW
Director 1999-06-04 2000-06-16
DAVID WILSON TAYLOR
Director 1999-06-04 2000-02-18
ROGER DOWLING
Director 1999-06-04 1999-11-29
JAMES DOUGLAS SHUTT
Director 1999-06-04 1999-10-31
DENNIS WILLIAM ARTESS
Director 1998-12-07 1999-10-29
A B & C SECRETARIAL LIMITED
Nominated Secretary 1998-09-28 1998-12-07
INHOCO FORMATIONS LIMITED
Nominated Director 1998-09-28 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Active - Proposal to Strike off
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ENTERPRISE BUILDING SERVICES LIMITED Director 2017-05-12 CURRENT 1947-04-09 Active - Proposal to Strike off
PAUL BIRCH WIMCO LIMITED Director 2017-05-12 CURRENT 1996-01-31 Active
PAUL BIRCH AMEY RAILWAYS HOLDINGS LIMITED Director 2017-05-12 CURRENT 1992-09-04 Active
PAUL BIRCH HARINGEY ENTERPRISE LIMITED Director 2017-05-12 CURRENT 1994-07-07 Active - Proposal to Strike off
PAUL BIRCH MRS ST.ALBANS LIMITED Director 2017-05-12 CURRENT 1994-08-16 Active - Proposal to Strike off
PAUL BIRCH ACCORD ASSET MANAGEMENT LIMITED Director 2017-05-12 CURRENT 1994-09-14 Active
PAUL BIRCH CRW MAINTENANCE LIMITED Director 2017-05-12 CURRENT 1996-04-26 Active - Proposal to Strike off
PAUL BIRCH COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2017-05-12 CURRENT 1996-09-03 Active
PAUL BIRCH AMEY TRAMLINK LIMITED Director 2017-05-12 CURRENT 1996-09-19 Active
PAUL BIRCH AMEY FACILITIES PARTNERS LIMITED Director 2017-05-12 CURRENT 1997-03-12 Active
PAUL BIRCH JNP VENTURES 2 LIMITED Director 2017-05-12 CURRENT 2002-11-27 Active
PAUL BIRCH COMAX HOLDINGS LIMITED Director 2017-05-12 CURRENT 1997-01-22 Active
PAUL BIRCH GLOBEMILE LIMITED Director 2017-05-12 CURRENT 1997-02-26 Active
PAUL BIRCH ACCORD NETWORK MANAGEMENT LIMITED Director 2017-05-12 CURRENT 1998-01-22 Active
PAUL BIRCH EDUACTION (WALTHAM FOREST) LIMITED Director 2016-09-30 CURRENT 2000-12-20 Active - Proposal to Strike off
PAUL BIRCH SHERARD SECRETARIAT SERVICES LIMITED Director 2013-07-24 CURRENT 2005-11-08 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Director 2013-07-19 CURRENT 2007-09-04 Active - Proposal to Strike off
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2013-07-19 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE (VENTURE PARTNER) LIMITED Director 2009-12-04 CURRENT 1991-05-02 Active
PAUL BIRCH A.R.M. SERVICES GROUP LIMITED Director 2009-12-04 CURRENT 1999-05-21 Active
PAUL BIRCH HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2009-12-04 CURRENT 1993-07-15 Active
PAUL BIRCH ENTERPRISE FLEET LIMITED Director 2009-05-19 CURRENT 2006-09-20 Active - Proposal to Strike off
PAUL BIRCH ICE DEVELOPMENTS LIMITED Director 2009-05-19 CURRENT 1985-07-26 Active
PAUL BIRCH DURLEY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 1996-10-15 Active
PAUL BIRCH JDM ACCORD LIMITED Director 2007-11-30 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Director 2007-11-30 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 Active
ANDREW LATHAM NELSON AMEY HOLDINGS LIMITED Director 2015-12-21 CURRENT 2005-04-27 Active
ANDREW LATHAM NELSON ENTERPRISE FOUNDATION (ETR) LIMITED Director 2015-12-18 CURRENT 2007-09-04 Active - Proposal to Strike off
ANDREW LATHAM NELSON ICE DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 1985-07-26 Active
ANDREW LATHAM NELSON HARINGEY ENTERPRISE LIMITED Director 2015-12-18 CURRENT 1994-07-07 Active - Proposal to Strike off
ANDREW LATHAM NELSON JDM ACCORD LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD CONSULTING SERVICES LIMITED Director 2015-12-18 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON AMEY FINANCE SERVICES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDREW LATHAM NELSON FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2013-04-08 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW LATHAM NELSON ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2013-04-08 CURRENT 1989-07-05 Active
ANDREW LATHAM NELSON ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2007-03-02 Active
ANDREW LATHAM NELSON AMEY METERING LIMITED Director 2013-04-08 CURRENT 1995-11-27 Active
ANDREW LATHAM NELSON ENTERPRISE BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1947-04-09 Active - Proposal to Strike off
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES LIMITED Director 2013-04-08 CURRENT 1966-10-13 Active
ANDREW LATHAM NELSON ENTERPRISE PUBLIC SERVICES LIMITED Director 2013-04-08 CURRENT 1990-05-15 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2013-04-08 CURRENT 1994-02-18 Active - Proposal to Strike off
ANDREW LATHAM NELSON A.R.M. SERVICES GROUP LIMITED Director 2013-04-08 CURRENT 1999-05-21 Active
ANDREW LATHAM NELSON ENTERPRISE (ERS) LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY POWER SERVICES LIMITED Director 2013-04-08 CURRENT 2005-02-10 Active
ANDREW LATHAM NELSON ENTERPRISE FLEET LIMITED Director 2013-04-08 CURRENT 2006-09-20 Active - Proposal to Strike off
ANDREW LATHAM NELSON TRINITY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active
ANDREW LATHAM NELSON SLOUGH ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2002-11-14 Active
ANDREW LATHAM NELSON AMEY (JJMG) LIMITED Director 2013-04-08 CURRENT 1962-03-01 Active
ANDREW LATHAM NELSON AVOVE LIMITED Director 2013-04-08 CURRENT 1991-01-30 Active
ANDREW LATHAM NELSON HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2013-04-08 CURRENT 1987-03-20 Active - Proposal to Strike off
ANDREW LATHAM NELSON HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1993-07-15 Active
ANDREW LATHAM NELSON MRS ST.ALBANS LIMITED Director 2013-04-08 CURRENT 1994-08-16 Active - Proposal to Strike off
ANDREW LATHAM NELSON ACCORD ASSET MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1994-09-14 Active
ANDREW LATHAM NELSON CRW MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1996-04-26 Active - Proposal to Strike off
ANDREW LATHAM NELSON COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2013-04-08 CURRENT 1996-09-03 Active
ANDREW LATHAM NELSON ENTERPRISE LIGHTING SERVICES LIMITED Director 2013-04-08 CURRENT 1997-05-27 Active - Proposal to Strike off
ANDREW LATHAM NELSON ENTERPRISE ISLINGTON LIMITED Director 2013-04-08 CURRENT 1997-10-15 Active
ANDREW LATHAM NELSON ACCESS HIRE SERVICES LIMITED Director 2013-04-08 CURRENT 2003-02-27 Active - Proposal to Strike off
ANDREW LATHAM NELSON ENTERPRISE (AOL) LIMITED Director 2013-04-08 CURRENT 2003-10-15 Active
ANDREW LATHAM NELSON FLEET AND PLANT HIRE LIMITED Director 2013-04-08 CURRENT 2009-12-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON C.F.M. BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1993-02-11 Active - Proposal to Strike off
ANDREW LATHAM NELSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2013-04-08 CURRENT 1987-10-08 Active
ANDREW LATHAM NELSON BYZAK LIMITED Director 2013-04-08 CURRENT 1984-04-17 Active
ANDREW LATHAM NELSON DURLEY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 1996-10-15 Active
ANDREW LATHAM NELSON GLOBEMILE LIMITED Director 2013-04-08 CURRENT 1997-02-26 Active
ANDREW LATHAM NELSON ACCORD NETWORK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1998-01-22 Active
ANDREW LATHAM NELSON ACCORD LIMITED Director 2013-04-08 CURRENT 1999-01-11 Active
ANDREW LATHAM NELSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 2001-03-26 Active - Proposal to Strike off
ANDREW LATHAM NELSON NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2012-09-18 CURRENT 2005-12-22 Active
ANDREW LATHAM NELSON TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active - Proposal to Strike off
ANDREW LATHAM NELSON TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LATHAM NELSON ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY HIGHWAYS LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2008-01-03 CURRENT 2008-01-03 Converted / Closed
ANDREW LATHAM NELSON AMEY ENVIRONMENTAL SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
ANDREW LATHAM NELSON PROVIDENCE PATCH LIMITED Director 2007-05-09 CURRENT 1976-03-22 Active
ANDREW LATHAM NELSON YARLS WOOD IMMIGRATION LIMITED Director 2006-09-22 CURRENT 2000-08-07 Dissolved 2014-05-20
ANDREW LATHAM NELSON AMEY 1321 LIMITED Director 2006-09-22 CURRENT 1995-08-03 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY DATEL GROUP LIMITED Director 2006-09-22 CURRENT 1996-01-30 Dissolved 2013-09-03
ANDREW LATHAM NELSON AMEY RAILTECH LIMITED Director 2006-09-22 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LATHAM NELSON AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2006-09-22 CURRENT 2001-03-13 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY UK LIMITED Director 2006-09-22 CURRENT 2003-04-16 Active
ANDREW LATHAM NELSON WIMCO LIMITED Director 2006-09-22 CURRENT 1996-01-31 Active
ANDREW LATHAM NELSON AMEY SERVICES LIMITED Director 2006-09-22 CURRENT 1990-06-01 Active
ANDREW LATHAM NELSON AMEY FLEET SERVICES LIMITED Director 2006-09-22 CURRENT 1948-12-21 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2006-09-22 CURRENT 1985-06-13 Active
ANDREW LATHAM NELSON AMEY DATEL LIMITED Director 2006-09-22 CURRENT 1988-05-10 Active
ANDREW LATHAM NELSON AMEY LIMITED Director 2006-09-22 CURRENT 1989-05-04 Active
ANDREW LATHAM NELSON AMEY BUILDING LIMITED Director 2006-09-22 CURRENT 1989-11-17 Active
ANDREW LATHAM NELSON AMEY COMMUNITY LIMITED Director 2006-09-22 CURRENT 1990-12-03 Active
ANDREW LATHAM NELSON AMEY RAILWAYS HOLDINGS LIMITED Director 2006-09-22 CURRENT 1992-09-04 Active
ANDREW LATHAM NELSON AMEY IT SERVICES LIMITED Director 2006-09-22 CURRENT 1993-02-01 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY RAIL LIMITED Director 2006-09-22 CURRENT 1994-11-28 Active
ANDREW LATHAM NELSON AMEY OWR LIMITED Director 2006-09-22 CURRENT 1995-03-09 Active
ANDREW LATHAM NELSON AMEY OW GROUP LIMITED Director 2006-09-22 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY FACILITIES PARTNERS LIMITED Director 2006-09-22 CURRENT 1997-03-12 Active
ANDREW LATHAM NELSON AMEY GROUP SERVICES LIMITED Director 2006-09-22 CURRENT 1999-03-31 Active
ANDREW LATHAM NELSON AMEY TECHNOLOGY SERVICES LIMITED Director 2006-09-22 CURRENT 2000-03-09 Active
ANDREW LATHAM NELSON AMEY GROUP INFORMATION SERVICES LIMITED Director 2006-09-22 CURRENT 2001-01-10 Active
ANDREW LATHAM NELSON COMAX HOLDINGS LIMITED Director 2006-09-22 CURRENT 1997-01-22 Active
ANDREW LATHAM NELSON AMEY LG LIMITED Director 2006-09-22 CURRENT 1998-08-10 Active
ANDREW LATHAM NELSON AMEY PROGRAMME MANAGEMENT LIMITED Director 2006-09-22 CURRENT 2000-03-30 Active - Proposal to Strike off
ANDREW LATHAM NELSON SHERARD SECRETARIAT SERVICES LIMITED Director 2006-09-22 CURRENT 2005-11-08 Active
ANDREW LATHAM NELSON AMEY LUL 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY TUBE LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON JNP VENTURES 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY VENTURES LIMITED Director 2002-12-22 CURRENT 2001-02-20 Active
ANDREW LATHAM NELSON JNP VENTURES LIMITED Director 2002-12-02 CURRENT 1999-11-17 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY TRAMLINK LIMITED Director 2001-06-25 CURRENT 1996-09-19 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
2025-12-23SECOND GAZETTE not voluntary dissolution
2025-11-03CONFIRMATION STATEMENT MADE ON 31/10/25, WITH NO UPDATES
2025-10-07FIRST GAZETTE notice for voluntary strike-off
2025-09-24Application to strike the company off the register
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BIRCH on 2020-01-16
2020-01-16CH01Director's details changed for Mr Paul Birch on 2020-01-16
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2019-09-02PSC05Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2019-09-02
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09PSC05PSC'S CHANGE OF PARTICULARS / ENTERPRISE HOLDING COMPANY NO1 LIMITED / 06/04/2016
2017-11-09PSC05PSC'S CHANGE OF PARTICULARS / ENTERPRISE HOLDING COMPANY NO1 LIMITED / 06/04/2016
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04CH01Director's details changed for Mr Paul Birch on 2016-07-01
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register inspection address changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-24AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-04-12AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD
2012-10-12AP01DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AP01DIRECTOR APPOINTED MR IAN ELLIS FRASER
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-29AR0128/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM
2010-09-30AR0128/09/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CENTRIX HOUSE CROW LANE EAST NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UY UNITED KINGDOM
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AP01DIRECTOR APPOINTED MR PAUL BIRCH
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY HALL / 14/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALL / 28/04/2009
2008-10-02363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-24RES13RE-CLASSIFY SHARES 04/06/99
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-04-18288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363aRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-07-17288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
1999-07-06New secretary appointed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE BUSINESS SOLUTIONS 2000 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 BUSINESS SOLUTIONS 2000 LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03639707' OR DefendantCompanyNumber='03639707' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03639707' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03639707' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE BUSINESS SOLUTIONS 2000 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 (99999 - Dormant Company) as ENTERPRISE BUSINESS SOLUTIONS 2000 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
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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03639707' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03639707' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE BUSINESS SOLUTIONS 2000 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 BUSINESS SOLUTIONS 2000 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 BUSINESS SOLUTIONS 2000 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.