-
ENTERPRISE PROCESS MODELLING LTD - 43 Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom
Company Information
- Company registration number
- 08198707
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 43 Drywood Avenue
- Worsley
- Manchester
- M28 2QA
- England 43 Drywood Avenue, Worsley, Manchester, M28 2QA, England UK
Management
- Managing Directors
- TYLER-HORROCKS, Julie Ann
- Company secretaries
- HORROCKS, Rodney
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-03
- Age Of Company 2012-09-03 11 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mrs Julie Ann Tyler-Horrocks
- Mr Rodney Horrocks
- Rodney Horrocks
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-17
- Last Date: 2023-09-03
-
ENTERPRISE PROCESS MODELLING LTD Company Description
- ENTERPRISE PROCESS MODELLING LTD is a ltd registered in United Kingdom with the Company reg no 08198707. Its current trading status is "live". It was registered 2012-09-03. It has declared SIC or NACE codes as "62020". It has 1 director and 1 secretary.It can be contacted at 43 Drywood Avenue .
Get ENTERPRISE PROCESS MODELLING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Enterprise Process Modelling Ltd - 43 Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom
- 2012-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENTERPRISE PROCESS MODELLING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-05) - CS01
-
mortgage-satisfy-charge-full (2023-10-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
-
appoint-person-director-company-with-name-date (2021-08-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-10) - AD01
-
notification-of-a-person-with-significant-control (2021-09-20) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-26) - AA
-
confirmation-statement-with-no-updates (2020-09-08) - CS01
-
change-account-reference-date-company-previous-extended (2020-06-12) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-10) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-30) - AA
-
confirmation-statement-with-no-updates (2019-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-16) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
mortgage-satisfy-charge-full (2018-07-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-04) - MR01
-
termination-director-company-with-name-termination-date (2018-05-30) - TM01
-
appoint-person-secretary-company-with-name-date (2018-02-19) - AP03
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
appoint-person-director-company-with-name-date (2017-10-31) - AP01
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC01
-
confirmation-statement-with-updates (2017-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
change-to-a-person-with-significant-control (2017-10-19) - PSC04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-17) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-02-04) - GAZ1
-
gazette-filings-brought-up-to-date (2014-02-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-05-29) - AA01
-
termination-director-company-with-name (2013-01-25) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-12-04) - AD01
-
capital-allotment-shares (2012-09-03) - SH01
-
incorporation-company (2012-09-03) - NEWINC
-
termination-director-company-with-name (2012-12-04) - TM01