Enzyme Supplies Limited

General information

Name:

Enzyme Supplies Ltd

Office Address:

John Eccles House Robert Robinson Avenue The Oxford Science Park OX4 4GP Oxford

Number: 05541548

Incorporation date: 2005-08-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01865338100

Emails:

  • sales@enzymesupplies.com

Website

www.enzymesupplies.com

Description

Data updated on:

Registered at John Eccles House Robert Robinson Avenue, Oxford OX4 4GP Enzyme Supplies Limited is categorised as a Private Limited Company registered under the 05541548 registration number. It was established on 2005/08/19. This business's declared SIC number is 20140 meaning Manufacture of other organic basic chemicals. Tuesday 31st January 2023 is the last time when the company accounts were filed.

There's a solitary managing director this particular moment running this specific limited company, namely Paul R. who's been utilizing the director's tasks for twenty years.

Paul R. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 19 August 2005

Latest update: 19 March 2025

People with significant control

Paul R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 April 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 June 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
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts
Start Date For Period Covered By Report 01 February 2024
End Date For Period Covered By Report 31 January 2025
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Purchase of own shares (SH03)
filed on: 20th, June 2024
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Rose Cottage Bringsty Common

Post code:

WR6 5UQ

City / Town:

Bringsty

HQ address,
2015

Address:

Rose Cottage Bringsty Common

Post code:

WR6 5UQ

City / Town:

Bringsty

Accountant/Auditor,
2015 - 2014

Name:

Kenneth Morris Limited

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 20140 : Manufacture of other organic basic chemicals
19
Company Age

Closest companies