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

ENTERPRISE CAR FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03226433
Private Limited Company
Liquidation

Company Overview

About Enterprise Car Finance Ltd
ENTERPRISE CAR FINANCE LIMITED was founded on 1996-07-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Enterprise Car Finance Limited is a Private Limited Company registered in 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
ENTERPRISE CAR FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EN4
 
Previous Names
CJ FINANCIAL SERVICES LIMITED30/06/2000
Filing Information
Company Number 03226433
Company ID Number 03226433
Date formed 1996-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-14 20:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-31
ANTON CLIVE JEARY
Director 2003-12-18
LAUREN PAMMA
Director 2018-06-19
MICHAEL DAVID WHYTOCK
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DEL CARMEN GUZMAN LOPEZ
Director 2014-12-23 2018-03-21
PAUL GITTINS
Company Secretary 2010-09-01 2017-01-31
RICHARD JAMES ARMSTRONG
Director 2014-12-23 2016-04-05
CHRISTOPHER SUTTON
Director 2012-11-21 2014-12-23
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
WILLIAM JAMES HAMER
Director 2009-01-05 2009-07-06
DAVID JOHN STEHR
Director 1998-10-12 2008-12-05
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 2008-04-30
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
PHILIP KERRY
Director 2006-01-16 2006-11-01
ROBERT PATRICK YOUNG
Director 2003-12-18 2006-04-06
RICHARD DUNCAN MACKAY
Director 1998-01-15 2003-09-05
STEFAN GRYKO
Director 1999-10-20 2003-07-25
ROBIN ANTHONY BIRKETT
Director 1998-01-15 2000-08-24
CAROLYN HEITMAN
Director 1998-01-15 1999-12-31
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
NICHOLAS ST JOHN LAWSON
Director 1998-01-15 1999-12-31
DOUGLAS MOODY
Director 1998-01-15 1999-12-31
RONALD MACLACHLAN
Director 1997-06-16 1999-03-10
KEVIN JOHN PAUL KENNEDY
Director 1998-01-15 1998-10-12
MICHAEL JOHN EVANS
Director 1998-01-15 1998-05-29
JOHN HOWARD ROSS
Company Secretary 1996-07-18 1997-06-30
DAVID KEITH POTTS
Director 1996-07-18 1997-06-16
JOHN LEWIS DAVIES
Director 1996-07-18 1997-01-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-07-18 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
LAUREN PAMMA HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2018-06-14 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 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
2019-10-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-25AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 116 Cockfosters Road Barnet Hertfordshire EN4 0DY
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-31
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MRS LAUREN PAMMA
2018-04-05PSC05Change of details for Inchcape Motors International Limited as a person with significant control on 2018-04-01
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DEL CARMEN GUZMAN LOPEZ
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Inchcape Motors International Limited as a person with significant control on 2016-04-06
2017-06-29PSC02Notification of Black Horse Finance Management Limited as a person with significant control on 2016-04-06
2017-01-31TM02Termination of appointment of Paul Gittins on 2017-01-31
2017-01-31AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-31
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ARMSTRONG
2016-03-21AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2014-12-23AP01DIRECTOR APPOINTED MRS MARIA DEL CARMEN GUZMAN LOPEZ
2014-12-23AP01DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG
2014-08-18AD02SAIL ADDRESS CREATED
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-18AR0118/07/14 FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2013-07-18AR0118/07/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 03/09/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 13/08/2012
2012-07-18AR0118/07/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-18AR0118/07/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-08-04AR0118/07/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHYTOCK / 10/11/2009
2009-08-13363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED MICHAEL DAVID WHYTOCK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMER
2009-03-06288aDIRECTOR APPOINTED WILLIAM JAMES HAMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEHR
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-06-04288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-12288cSECRETARY'S PARTICULARS CHANGED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-04-06325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-04-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-01-31AUDAUDITOR'S RESIGNATION
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
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 ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENTERPRISE CAR FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ENTERPRISE CAR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE CAR FINANCE LIMITED
Trademarks
We have not found any records of ENTERPRISE CAR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE 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 ENTERPRISE CAR FINANCE 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.