Company NameThe Enterprise Cafe (Hull) Limited
DirectorsDarren Trice and Marc James Trice
Company StatusActive
Company Number06181193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Darren Trice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(5 years after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Business Hub @ Active Plus Harpings Road
Hull
HU5 4JF
Director NameMr Marc James Trice
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLda Leisure (Holdings) Limited T/A Active+ Harping
Hull
HU5 4JF
Director NameAbel Rivera
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMexican
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidmouth Street
Newland Avenue
Hull
North Humberside
HU5 2LB
Director NameMr Edward Brooks
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address159 Albert Avenue
Anlaby Road
Hull
North Humberside
HU3 6PG
Secretary NameAbel Rivera
NationalityMexican
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidmouth Street
Newland Avenue
Hull
North Humberside
HU5 2LB
Director NameMr Robie James Goldwell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2008)
RoleCompany Director
Correspondence Address17 Endsleigh Villas Reynoldson Street
Hull
HU5 3BX
Secretary NameMr Robie James Goldwell
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2008)
RoleCompany Director
Correspondence Address17 Endsleigh Villas Reynoldson Street
Hull
HU5 3BX
Director NameEmily Marie Gibson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5 Chad Court
Hull
East Yorkshire
Director NameSuzanna Syme
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address21 Stafford Street
Hull
East Yorkshire
HU2 9BH
Secretary NameJose Abel Rivera Sanchez
NationalityMexican
StatusResigned
Appointed14 February 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2011)
RoleCommunity Worker
Correspondence Address5 Sidmouth Street
Hull
Humberside
HU5 2LB
Director NameMr Salim Karagol
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed04 January 2011(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2011)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address151 Newland Avenue
Hull
East Yorkshire
HU5 2ER
Director NameMr Darren Trice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address151 Newland Avenue
Hull
East Yorkshire
HU5 2ER
Director NameMr Peter Anthony West-Hitchins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Newland Avenue
Hull
East Yorkshire
HU5 2ER

Location

Registered AddressThe Business Hub @ Active Plus
Harpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,839
Cash£1,539

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

16 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Director's details changed for Mr Marc James Trice on 20 November 2020 (2 pages)
12 May 2020Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England to The Business Hub @ Active Plus Harpings Road Hull HU5 4JF on 12 May 2020 (1 page)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Appointment of Mr Marc James Trice as a director on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from 151 Newland Avenue Hull East Yorkshire HU5 2ER to Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2 July 2018 (1 page)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Peter Anthony West-Hitchins as a director on 30 April 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 May 2017Termination of appointment of Edward Brooks as a director on 9 April 2017 (1 page)
15 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 May 2017Termination of appointment of Edward Brooks as a director on 9 April 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 29 April 2016 no member list (3 pages)
23 May 2016Annual return made up to 29 April 2016 no member list (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (3 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 29 April 2013 no member list (3 pages)
30 April 2013Annual return made up to 29 April 2013 no member list (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 23 March 2012 no member list (3 pages)
30 March 2012Annual return made up to 23 March 2012 no member list (3 pages)
30 March 2012Termination of appointment of Salim Karagol as a director (1 page)
30 March 2012Termination of appointment of Salim Karagol as a director (1 page)
30 March 2012Appointment of Mr Darren Trice as a director (2 pages)
30 March 2012Appointment of Mr Darren Trice as a director (2 pages)
6 December 2011Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages)
6 December 2011Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages)
31 July 2011Termination of appointment of Darren Trice as a director (1 page)
31 July 2011Termination of appointment of Darren Trice as a director (1 page)
15 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 May 2011Annual return made up to 23 March 2011 no member list (3 pages)
13 May 2011Annual return made up to 23 March 2011 no member list (3 pages)
2 February 2011Appointment of Mr Salim Karagol as a director (2 pages)
2 February 2011Appointment of Mr Salim Karagol as a director (2 pages)
1 February 2011Termination of appointment of Jose Rivera Sanchez as a secretary (1 page)
1 February 2011Termination of appointment of Jose Rivera Sanchez as a secretary (1 page)
1 February 2011Appointment of Mr Darren Trice as a director (2 pages)
1 February 2011Appointment of Mr Darren Trice as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 June 2010Termination of appointment of Emily Gibson as a director (1 page)
18 June 2010Termination of appointment of Emily Gibson as a director (1 page)
18 June 2010Termination of appointment of Suzanna Syme as a director (1 page)
18 June 2010Annual return made up to 23 March 2010 no member list (2 pages)
18 June 2010Termination of appointment of Suzanna Syme as a director (1 page)
18 June 2010Annual return made up to 23 March 2010 no member list (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Annual return made up to 23/03/09 (3 pages)
30 March 2009Annual return made up to 23/03/09 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2009Director appointed emily marie gibson (2 pages)
19 February 2009Director appointed suzanna syme (2 pages)
19 February 2009Director appointed emily marie gibson (2 pages)
19 February 2009Director appointed suzanna syme (2 pages)
19 February 2009Secretary appointed jose abel rivera sanchez (2 pages)
19 February 2009Secretary appointed jose abel rivera sanchez (2 pages)
29 September 2008Appointment terminated director robie goldwell (1 page)
29 September 2008Appointment terminated secretary robie goldwell (1 page)
29 September 2008Appointment terminated director robie goldwell (1 page)
29 September 2008Appointment terminated secretary robie goldwell (1 page)
16 April 2008Appointment terminate, director and secretary logged form (2 pages)
16 April 2008Annual return made up to 23/03/08 (2 pages)
16 April 2008Appointment terminate, director and secretary logged form (2 pages)
16 April 2008Annual return made up to 23/03/08 (2 pages)
15 April 2008Secretary appointed mr robie james goldwell (1 page)
15 April 2008Director appointed mr robie james goldwell (1 page)
15 April 2008Secretary appointed mr robie james goldwell (1 page)
15 April 2008Director appointed mr robie james goldwell (1 page)
15 April 2008Appointment terminated secretary abel rivera (1 page)
15 April 2008Appointment terminated director abel rivera (1 page)
15 April 2008Appointment terminated secretary abel rivera (1 page)
15 April 2008Appointment terminated director abel rivera (1 page)
23 March 2007Incorporation (19 pages)
23 March 2007Incorporation (19 pages)