Enterprise Workwear Ltd (Companies House Registration Number 08082418) is a private limited company created on 2012-05-24. This business is registered at Unit 3 Teal Business Centre, Dodwells Road, Hinckley LE10 3BZ. Changed on 2012-07-20, the previous name the enterprise used was Hinckley Workwear Limited. Enterprise Workwear Ltd operates Standard Industrial Classification code: 47710 that means "retail sale of clothing in specialised stores".

Company details

Name Enterprise Workwear Ltd
Number 08082418
Date of Incorporation: 2012-05-24
End of financial year: 30 June
Address: Unit 3 Teal Business Centre, Dodwells Road, Hinckley, LE10 3BZ
SIC code: 47710 - Retail sale of clothing in specialised stores

Moving on to the 3 directors that can be found in the aforementioned enterprise, we can name: Anne C. (appointed on 24 May 2012), Jamie C. (appointment date: 24 May 2012), Malcolm C. (appointed on 24 May 2012). The official register indexes 3 persons of significant control, namely: Jamie C. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Anne C. has 1/2 or less of shares, 1/2 or less of voting rights, Malcolm C. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 53,851 99,078 217,044 193,528 221,527 410,322 275,286 599,304 228,326 274,527 420,113
Total Assets Less Current Liabilities -16,695 16,109 11,340 9,789 60,847 64,568 -20,582 134,124 59,545 77,766 317,521
Fixed Assets 25,108 25,578 37,429 36,389 55,735 77,273 113,839 98,216 93,980 89,683 -
Intangible Fixed Assets 19,800 17,820 15,400 13,200 - - - - - - -
Number Shares Allotted 100 100 100 100 - - - - - - -
Shareholder Funds -16,695 11,745 423 1,489 - - - - - - -
Tangible Fixed Assets 5,308 7,758 22,029 23,189 - - - - - - -

People with significant control

Jamie C.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Anne C.
3 February 2020 - 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares
Malcolm C.
3 February 2020 - 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(CS01) Confirmation statement with no updates Saturday 17th February 2024
filed on: 19th, February 2024 | confirmation statement
Free Download (3 pages)