Background WavePink WaveYellow Wave

96 ENTERPRISES LIMITED (08969598)

96 ENTERPRISES LIMITED (08969598) is an active UK company. incorporated on 1 April 2014. with registered office in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. 96 ENTERPRISES LIMITED has been registered for 12 years. Current directors include SCOTT, Michael Henry.

Company Number
08969598
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
No 4, The Prospect, Trowbridge, BA14 7UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SCOTT, Michael Henry
SIC Codes
71129, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

96 ENTERPRISES LIMITED

96 ENTERPRISES LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. 96 ENTERPRISES LIMITED was registered 12 years ago.(SIC: 71129, 85600)

Status

active

Active since 12 years ago

Company No

08969598

LTD Company

Age

12 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 29/4

Overdue

3 years overdue

Last Filed

Made up to 29 April 2021 (4 years ago)
Submitted on 24 March 2022 (4 years ago)
Period: 30 April 2020 - 29 April 2021(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2023
Period: 30 April 2021 - 29 April 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 April 2022 (4 years ago)
Submitted on 13 July 2022 (3 years ago)

Next Due

Due by 15 April 2023
For period ending 1 April 2023
Contact
Address

No 4, The Prospect Hilperton Road Trowbridge, BA14 7UG,

Previous Addresses

14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ
From: 8 April 2015To: 28 April 2023
C/O Mclarens Penhurst House 352-356 Battersea Park Road London London SW11 3BY United Kingdom
From: 1 April 2014To: 8 April 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Aug 14
Funding Round
Apr 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCOTT, Michael Henry

Active
Hilperton Road, TrowbridgeBA14 7UG
Born July 1940
Director
Appointed 01 Apr 2014

LINES, Simon James

Resigned
Shelley Road, WellingboroughNN8 3DA
Secretary
Appointed 01 Apr 2014
Resigned 24 Mar 2016

CALLEA, Paolo

Resigned
Heralds Way, ChelmsfordCM3 5TQ
Born April 1982
Director
Appointed 10 Jul 2020
Resigned 01 Jan 2022

HARWOOD, Andrew David

Resigned
Heralds Way, ChelmsfordCM3 5TQ
Born August 1965
Director
Appointed 10 Jul 2020
Resigned 01 Feb 2021

PENFOLD, Roger James

Resigned
Penhurst House, 352-356 Battersea Park Road, LondonSW11 3BY
Born January 1946
Director
Appointed 01 Apr 2014
Resigned 16 Jul 2014

SAWYER, Jonathan Alec

Resigned
Heralds Way, ChelmsfordCM3 5TQ
Born January 1963
Director
Appointed 10 Jul 2020
Resigned 01 Feb 2021

Persons with significant control

1

Mr Michael Henry Scott

Active
Hilperton Road, TrowbridgeBA14 7UG
Born July 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
26 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 May 2021
DS01DS01
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Incorporation Company
1 April 2014
NEWINCIncorporation