Enact Solutions Limited

General information

Name:

Enact Solutions Ltd

Office Address:

Studio One 7-9 Bexley Square M3 6DB Salford

Number: 07662655

Incorporation date: 2011-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enact Solutions Limited is categorised as Private Limited Company, that is located in Studio One, 7-9 Bexley Square, Salford. The headquarters' located in M3 6DB. The company has been operating since 2011. The registered no. is 07662655. The company's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Enact Solutions Ltd released its latest accounts for the financial period up to Thursday 30th June 2022. The most recent confirmation statement was submitted on Thursday 8th June 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £18,751 in total. The company also worked with the Brighton & Hove City (7 transactions worth £14,410 in total). Enact Solutions was the service provided to the Brighton & Hove City Council covering the following areas: Training was also the service provided to the Derbyshire County Council Council covering the following areas: Projects & Activities.

From the information we have gathered, this particular firm was started in June 2011 and has been run by two directors.

Financial data based on annual reports

Company staff

Helen L.

Role: Director

Appointed: 28 June 2021

Latest update: 14 March 2024

Peter A.

Role: Director

Appointed: 08 June 2011

Latest update: 14 March 2024

People with significant control

Executives who have control over the firm are as follows: Helen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Helen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 24 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 24 October 2012
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 8th June 2023 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 2a Thongsbridge Mills Miry Lane Thongsbridge

Post code:

HD9 7RW

City / Town:

Holmfirth

HQ address,
2013

Address:

Unit 2a Thongsbridge Mills Miry Lane Thongsbridge

Post code:

HD9 7RW

City / Town:

Holmfirth

HQ address,
2014

Address:

Unit 2a Thongsbridge Mills Miry Lane Thongsbridge

Post code:

HD9 7RW

City / Town:

Holmfirth

HQ address,
2015

Address:

Unit 2a Thongsbridge Mills Miry Lane Thongsbridge

Post code:

HD9 7RW

City / Town:

Holmfirth

HQ address,
2016

Address:

Unit 2a Thongsbridge Mills Miry Lane Thongsbridge

Post code:

HD9 7RW

City / Town:

Holmfirth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 6 £ 12 309.82
2013-08-16 PAY00593065 £ 3 000.00 Training
2013-09-13 PAY00599811 £ 3 000.00 Training
2013-03-22 PAY00555201 £ 2 450.00 Training
2012 Brighton & Hove City 1 £ 2 100.00
2012-11-28 PAY00525970 £ 2 100.00 Training
2012 Derbyshire County Council 1 £ 1 238.00
2012-02-01 1900508416 £ 1 238.00 Projects & Activities
2011 Derbyshire County Council 5 £ 17 512.83
2011-10-28 1900323715 £ 4 000.00 Projects & Activities
2011-08-26 1900228501 £ 3 714.00 Projects & Activities
2011-10-14 1900308787 £ 3 714.00 Projects & Activities

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode