ENTEC LIMITED

Hmh House Falcon Court Hmh House Falcon Court, Stockton, TS18 3TS, United Kingdom
StatusACTIVE
Company No.11311306
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ENTEC LIMITED is an active private limited company with number 11311306. It was incorporated 6 years, 1 month, 16 days ago, on 16 April 2018. The company address is Hmh House Falcon Court Hmh House Falcon Court, Stockton, TS18 3TS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: Hmh House Falcon Court Preston Farm Industrial Estate Stockton TS18 3TS

Change date: 2021-10-29

Old address: The Rakish Ayton Road Stokesley Middlesbrough TS9 5JN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX England

New address: The Rakish Ayton Road Stokesley Middlesbrough TS9 5JN

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Brigitte Maier

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-14

Psc name: Brigitte Maier

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hughes Plant Hire Limited

Change date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigitte Maier

Appointment date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brigitte Maier

Notification date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hughes Plant Hire Limited

Change date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Property Investment (Ne) Limited

Cessation date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hughes Plant Hire Limited

Notification date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr John Patrick Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Property Investment (Ne) Limited

Termination date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: James Andrew Dale

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONGI ANIMAL CARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10910405
Status:ACTIVE
Category:Private Limited Company

CTC MANAGEMENT SERVICES (UK) LTD

47 ROSE HILL,BRACKNELL,RG42 5LH

Number:08640838
Status:ACTIVE
Category:Private Limited Company

INVESTIVE CAPITAL LIMITED

131 CANNON STREET,LONDON,EC4N 5AX

Number:10199331
Status:ACTIVE
Category:Private Limited Company

LIDDINGTON LETTINGS AND PROPERTY MANAGEMENT LTD

282 HATHERLEY ROAD,CHELTENHAM,GL51 6HB

Number:11493030
Status:ACTIVE
Category:Private Limited Company

PMATECH LTD

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:10314784
Status:ACTIVE
Category:Private Limited Company

THE MARSDEN GROUP EUROPE LIMITED

CIRRUS BUILDING 6 INTERNATIONAL AVENUE,ABERDEEN,AB21 0BH

Number:SC568103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source