Company NameEnterprise Financial Services (UK) Limited
DirectorNigel Robert Larkin
Company StatusActive
Company Number04145661
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Robert Larkin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMs Rosemary Janet Williams
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameHelen Lois Larkin
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Shay Lane
Hale Barns
Cheshire
WA15 8NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Nigel Robert Larkin
100.00%
Ordinary

Financials

Year2014
Net Worth£66,475
Cash£52,069
Current Liabilities£119,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
18 October 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Director's details changed for Nigel Robert Larkin on 23 January 2010 (2 pages)
12 May 2010Secretary's details changed for Rosemary Janet Williams on 23 January 2010 (1 page)
12 May 2010Director's details changed for Nigel Robert Larkin on 23 January 2010 (2 pages)
12 May 2010Secretary's details changed for Rosemary Janet Williams on 23 January 2010 (1 page)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 23/01/09; full list of members (3 pages)
1 May 2009Return made up to 23/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 23/01/08; full list of members (3 pages)
8 April 2008Return made up to 23/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 23/01/07; full list of members (6 pages)
30 January 2007Return made up to 23/01/07; full list of members (6 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 23/01/06; full list of members (6 pages)
27 January 2006Return made up to 23/01/06; full list of members (6 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Registered office changed on 05/09/05 from: dean row court dean row road wilmslow cheshire SK9 2TA (1 page)
5 September 2005Registered office changed on 05/09/05 from: dean row court dean row road wilmslow cheshire SK9 2TA (1 page)
18 February 2005Return made up to 23/01/05; full list of members (6 pages)
18 February 2005Return made up to 23/01/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 January 2004Return made up to 23/01/04; full list of members (6 pages)
15 January 2004Return made up to 23/01/04; full list of members (6 pages)
3 November 2003Registered office changed on 03/11/03 from: barfield 26-28 alderley road wilmslow SK9 1PL (1 page)
3 November 2003Registered office changed on 03/11/03 from: barfield 26-28 alderley road wilmslow SK9 1PL (1 page)
16 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 January 2003New secretary appointed (2 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
28 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 February 2002Return made up to 23/01/02; full list of members (6 pages)
17 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
17 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (15 pages)
23 January 2001Incorporation (15 pages)