Background WavePink WaveYellow Wave

ENTERPRISE ENGINEERING LIMITED (11735549)

ENTERPRISE ENGINEERING LIMITED (11735549) is an active UK company. incorporated on 19 December 2018. with registered office in Chichester. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. ENTERPRISE ENGINEERING LIMITED has been registered for 7 years. Current directors include YOUNGS, David Hugh.

Company Number
11735549
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
104 Stockbridge Road, Chichester, PO19 8QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
YOUNGS, David Hugh
SIC Codes
56102, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE ENGINEERING LIMITED

ENTERPRISE ENGINEERING LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Chichester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. ENTERPRISE ENGINEERING LIMITED was registered 7 years ago.(SIC: 56102, 71129)

Status

active

Active since 7 years ago

Company No

11735549

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

104 Stockbridge Road Chichester, PO19 8QP,

Previous Addresses

Mccormack House 56a East Street Havant Hampshire PO9 1BS United Kingdom
From: 19 December 2018To: 17 March 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

YOUNGS, David Hugh

Active
Stockbridge Road, ChichesterPO19 8QP
Born September 1980
Director
Appointed 19 Dec 2018

Persons with significant control

1

Mr David Hugh Youngs

Active
Stockbridge Road, ChichesterPO19 8QP
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 December 2018
NEWINCIncorporation