Enrichment Solutions Ltd

General information

Name:

Enrichment Solutions Limited

Office Address:

3 Coventry Innovation Village Cheetah Road CV1 2TL Coventry

Number: 07611584

Incorporation date: 2011-04-21

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enrichment Solutions began its business in the year 2011 as a Private Limited Company registered with number: 07611584. This particular business has been active for thirteen years and the present status is active. This company's headquarters is situated in Coventry at 3 Coventry Innovation Village. Anyone can also find this business utilizing the postal code of CV1 2TL. This enterprise's principal business activity number is 70229 meaning Management consultancy activities other than financial management. April 29, 2022 is the last time when the accounts were reported.

In order to satisfy its customer base, this firm is consistently supervised by a number of two directors who are John C. and Fiona C.. Their joint efforts have been of great importance to this firm since November 13, 2012.

Executives who have control over the firm are as follows: Fiona C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 13 November 2012

Latest update: 16 February 2024

Fiona C.

Role: Director

Appointed: 21 April 2011

Latest update: 16 February 2024

People with significant control

Fiona C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 20 March 2020
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 March 2020
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/29 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2014

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2015

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2016

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Accountant/Auditor,
2016 - 2013

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode