Enwise (UK) Limited

General information

Name:

Enwise (UK) Ltd

Office Address:

98 Tempus Tower 9 Mirabel Street M3 1NN Manchester

Number: 04359346

Incorporation date: 2002-01-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the beginning of Enwise (UK) Limited, the company located at 98 Tempus Tower, 9 Mirabel Street in Manchester. That would make twenty two years Enwise (UK) has prospered in the business, as the company was registered on 2002-01-23. The registered no. is 04359346 and the company zip code is M3 1NN. Started as Kia Products, the firm used the business name up till 2006, the year it got changed to Enwise (UK) Limited. The company's registered with SIC code 71122 - Engineering related scientific and technical consulting activities. 2022-06-30 is the last time account status updates were reported.

There is a single director at present controlling the following business, specifically Richard W. who's been utilizing the director's tasks for twenty two years. This business had been directed by Gillian W. up until 2013-01-21. Furthermore a different director, including Btc (directors) Ltd resigned on 2002-01-23.

Richard W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Enwise (UK) Limited 2006-08-10
  • Kia Products Limited 2002-01-23

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 02 October 2009

Latest update: 31 March 2024

Richard W.

Role: Secretary

Appointed: 01 February 2002

Latest update: 31 March 2024

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
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 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 9 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 9 November 2012
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 22 December 2014
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Clover House Pope Farm Woodplumpton Lane

Post code:

PR3 5JZ

City / Town:

Preston

HQ address,
2013

Address:

Clover House Pope Farm Woodplumpton Lane

Post code:

PR3 5JZ

City / Town:

Preston

HQ address,
2014

Address:

Clover House Pope Farm Woodplumpton Lane

Post code:

PR3 5JZ

City / Town:

Preston

HQ address,
2015

Address:

Clover House Pope Farm Woodplumpton Lane

Post code:

PR3 5JZ

City / Town:

Preston

Accountant/Auditor,
2016 - 2014

Name:

Towers + Gornall Ltd

Address:

Abacus House The Ropewalk Garstang

Post code:

PR3 1NS

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
22
Company Age

Similar companies nearby

Closest companies