General information

Name:

Enhanced Coding Limited.

Office Address:

623 Spring Bank West HU3 6LD Hull

Number: 07241805

Incorporation date: 2010-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07241805 14 years ago, Enhanced Coding Ltd. is a Private Limited Company. The company's actual registration address is 623 Spring Bank West, Hull. The firm now known as Enhanced Coding Ltd. was known as Ed Patmore Consulting up till 2013-01-21 when the business name was changed. This enterprise's Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. 2022-05-31 is the last time when the accounts were reported.

Taking into consideration this particular firm's register, since 2016 there have been two directors: Gillian P. and Edward P..

Executives who control the firm include: Gillian P. owns 1/2 or less of company shares. Edward P. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Enhanced Coding Ltd. 2013-01-21
  • Ed Patmore Consulting Limited 2010-05-04

Financial data based on annual reports

Company staff

Gillian P.

Role: Director

Appointed: 01 August 2016

Latest update: 19 March 2024

Edward P.

Role: Director

Appointed: 04 May 2010

Latest update: 19 March 2024

People with significant control

Gillian P.
Notified on 9 May 2018
Nature of control:
1/2 or less of shares
Edward P.
Notified on 5 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 July 2013
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 July 2014
Annual Accounts 18 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

60 Beamish View

Post code:

DH3 1RS

City / Town:

Birtley

HQ address,
2015

Address:

60 Beamish View

Post code:

DH3 1RS

City / Town:

Birtley

HQ address,
2016

Address:

60 Beamish View

Post code:

DH3 1RS

City / Town:

Birtley

Accountant/Auditor,
2015 - 2014

Name:

Applause Accountancy Services Limited

Address:

60 Beamish View

Post code:

DH3 1RS

City / Town:

Birtley

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode