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

ENIC ENTERPRISES LIMITED

LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX,
Company Registration Number
06356141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enic Enterprises Ltd
ENIC ENTERPRISES LIMITED was founded on 2007-08-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Enic Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENIC ENTERPRISES LIMITED
 
Legal Registered Office
LILYWHITE HOUSE
782 HIGH ROAD
LONDON
N17 0BX
Other companies in N17
 
Previous Names
SPRINT 1214 LIMITED18/10/2007
Filing Information
Company Number 06356141
Company ID Number 06356141
Date formed 2007-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2021-08-08 05:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENIC ENTERPRISES 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 ENIC ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN COLLECOTT
Company Secretary 2007-10-10
MATTHEW JOHN COLLECOTT
Director 2007-10-10
DANIEL PHILIP LEVY
Director 2007-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-08-30 2007-10-10
WATERLOW NOMINEES LIMITED
Director 2007-08-30 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Company Secretary 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Company Secretary 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Company Secretary 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Company Secretary 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC PROPERTY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Company Secretary 2008-01-01 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Company Secretary 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Company Secretary 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Company Secretary 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Company Secretary 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Company Secretary 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Company Secretary 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
ROBERT MOFFITT THE TUDOR ROSE (COVENTRY) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Company Secretary 2003-05-16 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Company Secretary 2003-05-16 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC GROUP Company Secretary 2003-05-16 CURRENT 1920-02-14 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT PML GROUP Director 2005-02-16 CURRENT 1948-08-13 Dissolved 2015-06-09
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Director 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY DEBT COLLECT LONDON LTD Director 2012-05-04 CURRENT 2009-03-21 Dissolved 2014-03-04
DANIEL PHILIP LEVY SIAPITA INVESTMENTS LIMITED Director 2011-10-07 CURRENT 2002-06-26 Dissolved 2014-03-04
DANIEL PHILIP LEVY NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
DANIEL PHILIP LEVY COMPTON AVENUE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-12-30
DANIEL PHILIP LEVY QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
DANIEL PHILIP LEVY KAMOJO LIMITED Director 2008-12-12 CURRENT 2008-09-16 Dissolved 2014-05-13
DANIEL PHILIP LEVY TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
DANIEL PHILIP LEVY ENIC PROPERTY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENIC LIMITED Director 2002-10-17 CURRENT 2002-10-09 Active
DANIEL PHILIP LEVY ENIC SPORTS LIMITED Director 2000-05-30 CURRENT 2000-04-25 Dissolved 2015-04-07
DANIEL PHILIP LEVY ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 1998-03-30 CURRENT 1998-03-20 Active
DANIEL PHILIP LEVY ENIC ENTERTAINMENT LIMITED Director 1998-03-24 CURRENT 1998-03-13 Active
DANIEL PHILIP LEVY ENIC GROUP Director 1995-11-07 CURRENT 1920-02-14 Active
DANIEL PHILIP LEVY P M L HOLDINGS LIMITED Director 1994-12-16 CURRENT 1994-12-01 Dissolved 2015-06-23
DANIEL PHILIP LEVY RAPALLO LIMITED Director 1992-09-26 CURRENT 1990-09-26 Active - Proposal to Strike off
DANIEL PHILIP LEVY RAZ AIR LIMITED Director 1991-07-26 CURRENT 1954-06-18 Active - Proposal to Strike off
DANIEL PHILIP LEVY PML GROUP Director 1991-07-16 CURRENT 1948-08-13 Dissolved 2015-06-09

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
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-12DS01Application to strike the company off the register
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Hill House 1 Little New Street London EC4A 3TR
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063561410001
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES LEWIS
2017-09-15PSC07CESSATION OF ENIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES LEWIS
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063561410001
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 748 High Road London N17 0AP
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-04AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0130/08/12 ANNUAL RETURN FULL LIST
2011-10-11AR0130/08/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-10AR0130/08/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-09-16363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-27225CURREXT FROM 31/08/2008 TO 31/12/2008
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-31288bDIRECTOR RESIGNED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: ONE PORTLAND PLACE LONDON W1B 1PN
2007-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 748 HIGH ROAD LONDON N17 0AP
2007-10-18CERTNMCOMPANY NAME CHANGED SPRINT 1214 LIMITED CERTIFICATE ISSUED ON 18/10/07
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENIC ENTERPRISES 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 ENIC ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENIC ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENIC ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ENIC ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENIC ENTERPRISES LIMITED
Trademarks
We have not found any records of ENIC ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENIC ENTERPRISES 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 (96090 - Other service activities n.e.c.) as ENIC ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENIC ENTERPRISES 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 ENIC ENTERPRISES 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 ENIC ENTERPRISES 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.