ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED - MARSH LANE PRESTON


Company Profile Company Filings

Overview

ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED is a Private Limited Company from MARSH LANE PRESTON and has the status: Dissolved - no longer trading.
ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED was incorporated 21 years ago on 08/11/2002 and has the registered number: 04585313. The accounts status is AUDIT EXEMPTION SUBSI.

ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED - MARSH LANE PRESTON

This company is listed in the following categories:
64303 - Activities of venture and development capital companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

UNIT F26
MARSH LANE PRESTON
LANCASHIRE
PR1 8UQ

This Company Originates in : United Kingdom
Previous trading names include:
DIALMODE (245) LIMITED (until 18/03/2003)

Confirmation Statements

Last Statement Next Statement Due
08/11/2022 22/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN BRETT DIGGINES Feb 1953 British Director 2005-05-31 CURRENT
MISS SARAH-LOUISE ANNE THAWLEY Secretary 2020-07-01 CURRENT
MR PAUL CAMERON TABERNER Oct 1964 British Director 2011-05-09 CURRENT
MR DAVID READ May 1969 British Director 2013-09-16 CURRENT
DR MARK ANDREW PAYTON Apr 1967 British Director 2016-03-09 CURRENT
MR MARTIN JAMES GLANFIELD Jan 1959 British Director 2016-03-09 CURRENT
MR RICHARD WILLIAM BAMFORD May 1947 Director 2003-03-07 UNTIL 2011-06-15 RESIGNED
MR MATTHEW SIDNEY MEAD Mar 1964 British Director 2016-03-09 UNTIL 2018-05-04 RESIGNED
SUNLIGHT HOUSE NOMINEES LIMITED Corporate Director 2002-11-08 UNTIL 2003-03-07 RESIGNED
MR ANDREW JOHN SIMPSON Jun 1956 British Director 2008-09-09 UNTIL 2022-03-31 RESIGNED
MR STEPHEN EDWARD SPENCER STRINGER Mar 1957 British Director 2004-05-28 UNTIL 2013-09-16 RESIGNED
MR MIN ERIC TUNG Aug 1961 British Director 2004-08-19 UNTIL 2009-07-28 RESIGNED
MR RICHARD JOHN HEPPER Jan 1967 British Secretary 2003-12-01 UNTIL 2006-12-06 RESIGNED
MR JONATHAN BRETT DIGGINES Feb 1953 British Secretary 2006-12-06 UNTIL 2009-06-25 RESIGNED
MR ANDREW JOHN SIMPSON Jun 1956 British Secretary 2009-06-25 UNTIL 2020-07-01 RESIGNED
MR RICHARD WILLIAM BAMFORD May 1947 Secretary 2003-03-07 UNTIL 2003-12-01 RESIGNED
DIALMODE SECRETARIES LIMITED Corporate Secretary 2002-11-08 UNTIL 2003-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Enterprise Ventures Ltd 2016-04-06 Preston   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAPTONBILD LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MPE PARTNERS LIMITED CROYDON ... FULL 64999 - Financial intermediation not elsewhere classified
RACOON INTERNATIONAL LIMITED SOUTHAM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
LE FOUNDERS II LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
MERCIA REGIONAL VENTURES LIMITED PRESTON Active FULL 64303 - Activities of venture and development capital companies
LE FOUNDERS III LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
BROOKERPAKS LIMITED KENT Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
IMAGE SOURCE GROUP LIMITED LONDON ... TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
COGORA GROUP LTD LONDON ENGLAND Active GROUP 73110 - Advertising agencies
BLAZE SIGNS HOLDINGS LIMITED BROADSTAIRS Active SMALL 70100 - Activities of head offices
RACOON INTERNATIONAL HOLDINGS LIMITED WARWICKSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MONSAL HOLDINGS LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
ASL TECHNOLOGY HOLDINGS LTD. LONDON ENGLAND Active FULL 70100 - Activities of head offices
LIGHTWORKS SOFTWARE LIMITED CAMBERLEY UNITED KINGDOM Dissolved... SMALL 62012 - Business and domestic software development
MACHINEWORKS SOFTWARE LIMITED SHEFFIELD Dissolved... DORMANT 62012 - Business and domestic software development
RACOON TRUSTEES LIMITED SOUTHAM Dissolved... DORMANT 64301 - Activities of investment trusts
INGLEBY (1879) LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MOBEUS EQUITY PARTNERS CORPORATE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MOBEUS CORPORATE MEMBER I LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOGARTHS LTD. PRESTON ENGLAND Active MICRO ENTITY 10910 - Manufacture of prepared feeds for farm animals
J. BARNES & SON LIMITED PRESTON ENGLAND Active MICRO ENTITY 43320 - Joinery installation
JAMIESON CAR DELIVERY LTD PRESTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED PRESTON Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
EVBL (GENERAL PARTNER EV SME LOANS) LIMITED PRESTON Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
EVBL SME INVESTMENT LIMITED PRESTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
EXCALIBUR INTELLIGENCE SERVICES LIMITED PRESTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
JARICLE LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ERILY LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EVBL (GP EV SME LOANS) LLP PRESTON Active DORMANT None Supplied