General information

Name:

Enterpris Ltd

Office Address:

2nd Floor 20 Queen Square BS1 4QP Bristol

Number: 03203251

Incorporation date: 1996-05-24

Dissolution date: 2019-10-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Bristol under the following Company Registration No.: 03203251. The firm was set up in 1996. The office of the firm was located at 2nd Floor 20 Queen Square. The area code for this place is BS1 4QP. The firm was dissolved on 2019-10-16, meaning it had been in business for 23 years. The firm registered name change from Mightadapt to Enterpris Limited occurred on 1996-08-20.

As suggested by this specific firm's register, there were five directors including: Ulla A. and David R..

Executives who had significant control over the firm were: Ulla A. owned 1/2 or less of company shares. David R. owned 1/2 or less of company shares.

  • Previous company's names
  • Enterpris Limited 1996-08-20
  • Mightadapt Limited 1996-05-24

Financial data based on annual reports

Company staff

Ulla A.

Role: Director

Appointed: 01 November 2015

Latest update: 29 January 2024

David R.

Role: Director

Appointed: 14 January 1997

Latest update: 29 January 2024

Ulla A.

Role: Secretary

Appointed: 17 June 1996

Latest update: 29 January 2024

People with significant control

Ulla A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 07 June 2019
Confirmation statement last made up date 24 May 2018
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10 October 2014
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10th July 2015
Annual Accounts 12th July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 2nd Floor 20 Queen Square Bristol BS1 4QP. Change occurred on June 7, 2018. Company's previous address: 9 Portland Square Bristol BS2 8st. (AD01)
filed on: 7th, June 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

9 Portland Square

Post code:

BS2 8ST

HQ address,
2015

Address:

9 Portland Square

Post code:

BS2 8ST

HQ address,
2016

Address:

9 Portland Square

Post code:

BS2 8ST

Accountant/Auditor,
2016 - 2014

Name:

Goldwyns (bristol) Limited

Address:

9 Portland Square Bristol

Post code:

BS2 8ST

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
23
Company Age

Closest Companies - by postcode