General information

Name:

Enterprise Workwear Limited

Office Address:

Unit 3 Teal Business Centre Dodwells Road LE10 3BZ Hinckley

Number: 08082418

Incorporation date: 2012-05-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enterprise Workwear came into being in 2012 as a company enlisted under no 08082418, located at LE10 3BZ Hinckley at Unit 3 Teal Business Centre. This company has been in business for 13 years and its official status is active. Started as Hinckley Workwear, the firm used the name up till 2012, when it was changed to Enterprise Workwear Ltd. This business's Standard Industrial Classification Code is 47710 meaning Retail sale of clothing in specialised stores. The latest financial reports cover the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-02-03.

Anne C., Jamie C. and Malcolm C. are the company's directors and have been working on the company success since May 2012.

Jamie C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Enterprise Workwear Ltd 2012-07-20
  • Hinckley Workwear Limited 2012-05-24

Financial data based on annual reports

Company staff

Anne C.

Role: Director

Appointed: 24 May 2012

Latest update: 30 May 2025

Jamie C.

Role: Director

Appointed: 24 May 2012

Latest update: 30 May 2025

Malcolm C.

Role: Director

Appointed: 24 May 2012

Latest update: 30 May 2025

People with significant control

Jamie C.
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
Anne C.
Notified on 3 February 2020
Ceased on 31 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm C.
Notified on 3 February 2020
Ceased on 31 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 January 2017
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
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th June 2024 (AA)
filed on: 31st, March 2025
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
13
Company Age

Similar companies nearby

Closest companies