Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Company Information for

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

CHANCERY EXCHANGE, 10 FURNIVAL STREET, LONDON, EC4A 1AB,
Company Registration Number
05901745
Private Limited Company
Active

Company Overview

About Enterprisemanchester Partnership Ltd
ENTERPRISEMANCHESTER PARTNERSHIP LIMITED was founded on 2006-08-10 and has its registered office in London. The organisation's status is listed as "Active". Enterprisemanchester Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
 
Legal Registered Office
CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
Other companies in OX4
 
Previous Names
TORBAY FIRST LIMITED14/12/2007
ENTERPRISE MANCHESTER LIMITED26/11/2007
WOLVERHAMPTON FIRST LIMITED15/11/2007
Filing Information
Company Number 05901745
Company ID Number 05901745
Date formed 2006-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2006-08-10
MATTHEW BENNETT
Director 2014-04-01
JONATHAN ANDREW CALLAGHAN
Director 2017-06-28
RACHEL ANN CHRISTIE
Director 2008-04-08
ROBERT EDMONDSON
Director 2016-08-01
NIGEL JOSEPH MURPHY
Director 2015-06-08
FIONA WORRALL
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ATHERTON
Director 2007-12-18 2016-08-31
NICHOLAS MARK GREGG
Director 2013-04-24 2016-05-31
BERNARD PRIEST
Director 2012-07-25 2015-06-08
PAUL JOHN CASTLE
Director 2011-10-31 2013-12-31
MICHAEL ROBERT HYNES
Director 2007-12-18 2013-07-12
STUART PAUL CHASTON
Director 2012-03-05 2013-04-24
DAVID NEIL FOSTER
Director 2007-12-18 2013-04-24
ROBERT JAMES MCBRIDE
Director 2007-12-18 2013-02-08
JONATHAN DAVID MACKIE
Director 2007-12-18 2012-08-10
JOHN LONGSDEN
Director 2008-07-10 2012-05-29
MARTIN JOHN JOYCE
Director 2007-02-07 2012-03-05
LEE GREENBURY
Director 2007-02-07 2011-08-22
SARAH ANNE JUKES
Director 2007-12-18 2008-07-31
RICHARD COWELL
Director 2007-12-18 2008-07-10
MICHAEL JOHN THOMAS REARDON
Director 2007-12-18 2008-04-08
NEIL ROBERT ERNEST KIRKBY
Director 2007-03-16 2007-12-18
OWEN GERARD MCLAUGHLIN
Director 2007-03-16 2007-12-18
CHARLES LUCIAN HENRY PARKER
Director 2006-08-10 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
ROBERT EDMONDSON THALIA HOLDCO LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON THALIA VENTURES LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON ENTERPRISE MANAGED SERVICES LIMITED Director 2016-08-24 CURRENT 1966-10-13 Active
ROBERT EDMONDSON AWRP SPV LIMITED Director 2016-08-24 CURRENT 2013-10-03 Active
ROBERT EDMONDSON SLOUGH ENTERPRISE LIMITED Director 2016-08-24 CURRENT 2002-11-14 Active
ROBERT EDMONDSON THALIA WB ODC LIMITED Director 2016-08-24 CURRENT 1969-07-10 Active
ROBERT EDMONDSON ENTERPRISE (AOL) LIMITED Director 2016-08-24 CURRENT 2003-10-15 Active
ROBERT EDMONDSON THALIA MK SPV LIMITED Director 2016-08-24 CURRENT 2013-05-21 Active
ROBERT EDMONDSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2016-08-24 CURRENT 1987-10-08 Active
ROBERT EDMONDSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2016-08-24 CURRENT 2001-03-26 Active
ROBERT EDMONDSON AMEY LG LIMITED Director 2016-08-15 CURRENT 1998-08-10 Active
ROBERT EDMONDSON THALIA WB SPV LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA WASTE MANAGEMENT LIMITED Director 2016-05-02 CURRENT 2010-08-02 Active
ROBERT EDMONDSON AWRP HOLDING CO LIMITED Director 2016-05-02 CURRENT 2013-10-03 Active
ROBERT EDMONDSON THALIA IOW SPV LIMITED Director 2016-05-02 CURRENT 2015-08-13 Active
ROBERT EDMONDSON THALIA WB SERVICES LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA MK HOLDCO LIMITED Director 2016-05-02 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA WB HOLDCO LIMITED Director 2016-05-02 CURRENT 2004-12-15 Active
ROBERT EDMONDSON THALIA MK ODC LIMITED Director 2015-12-08 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA AWRP ODC LIMITED Director 2015-12-08 CURRENT 2014-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20AUDITOR'S RESIGNATION
2023-03-31APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE WORRALL
2023-03-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-10DIRECTOR APPOINTED MR PAUL HINDLE
2023-01-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT
2023-01-10AP01DIRECTOR APPOINTED MR PAUL HINDLE
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOSEPH MURPHY
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-31AP01DIRECTOR APPOINTED MR KEITH BENNETT
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2021-03-31ANNOTATIONAnnotation
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEFAN HALUCH
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BIRCH on 2020-01-16
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BIRCH on 2020-01-16
2020-01-16CH01Director's details changed for Mr Kevin John Jarvey on 2020-01-16
2020-01-16CH01Director's details changed for Mr Kevin John Jarvey on 2020-01-16
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN CHRISTIE
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN CHRISTIE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2019-09-02PSC05Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
2019-03-14AP01DIRECTOR APPOINTED MR KEVIN JOHN JARVEY
2019-01-16AP01DIRECTOR APPOINTED MR JAMES STEFAN HALUCH
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW CALLAGHAN
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDSON
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR JONATHAN ANDREW CALLAGHAN
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-19PSC05Change of details for Enterprise Managed Services Limited as a person with significant control on 2017-04-06
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATHERTON
2016-08-24AP01DIRECTOR APPOINTED MR ROBERT EDMONDSON
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK GREGG
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED COUNCILLOR NIGEL JOSEPH MURPHY
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13AP01DIRECTOR APPOINTED MR MATTHEW BENNETT
2014-10-31AP01DIRECTOR APPOINTED MRS FIONA WORRALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CASTLE
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0118/07/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0110/08/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYNES
2013-05-01AP01DIRECTOR APPOINTED MR NICHOLAS MARK GREGG
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBRIDE
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0110/08/12 FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKIE
2012-08-08AP01DIRECTOR APPOINTED MR BERNARD PRIEST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LONGSDEN
2012-03-06AP01DIRECTOR APPOINTED MR STUART PAUL CHASTON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2011-11-02AP01DIRECTOR APPOINTED MR PAUL JOHN CASTLE
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-08-11AR0110/08/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE, CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0110/08/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCBRIDE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MACKIE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN LONGSDEN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HYNES / 18/01/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHERTON / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL FOSTER / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN CHRISTIE / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHERTON / 14/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-11-2488(2)CAPITALS NOT ROLLED UP
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-08-18363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COWELL
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SARAH JUKES
2008-08-11288aDIRECTOR APPOINTED COUNCILLOR JOHN LONGSDEN
2008-08-05RES01ADOPT ARTICLES 10/07/2008
2008-08-0588(2)AD 10/07/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-16288aDIRECTOR APPOINTED RACHEL ANN CHRISTIE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REARDON
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-21225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISEMANCHESTER PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Trademarks
We have not found any records of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENTERPRISEMANCHESTER PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISEMANCHESTER PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISEMANCHESTER PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTERPRISEMANCHESTER PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.