This company is commonly known as Entaco Limited. The company was founded 27 years ago and was given the registration number 03322474. The firm's registered office is in REDDITCH. You can find them at Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire. This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.
Name | : | ENTACO LIMITED |
---|---|---|
Company Number | : | 03322474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1997 |
End of financial year | : | 07 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire, B98 0EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA | Director | 12 December 2014 | Active |
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA | Director | 20 February 2024 | Active |
Mill Cottage, 8 Napleton Lane, Kempsey, WR5 3PT | Secretary | 21 February 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 February 1997 | Active |
Flaxhide, Walcote, Alcester, B49 6LY | Director | 18 March 1997 | Active |
7 Stannells Close, Stratford Upon Avon, CV37 9SA | Director | 02 November 2000 | Active |
Hillcrest Lodge, Hillcrest, Evesham, WR11 6BG | Director | 21 February 1997 | Active |
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY | Director | 23 May 2006 | Active |
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU | Director | 11 November 2009 | Active |
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU | Director | 23 July 2004 | Active |
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA | Director | 04 October 2011 | Active |
Njalsvei 10, Gjovik, Norway 2800, | Director | 27 March 1997 | Active |
77 Bromsgrove Road, Studley, B80 7PE | Director | 27 August 2003 | Active |
30, Moor Lane, Carleton, Pontefract, WF8 3RX | Director | 08 May 2008 | Active |
30, Moor Lane, Carleton, Pontefract, WF8 3RX | Director | 26 May 2005 | Active |
Mill Cottage, 8 Napleton Lane, Kempsey, WR5 3PT | Director | 21 February 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 February 1997 | Active |
Unit 90, Heming Road, Redditch, B98 0EA | Director | 11 February 2010 | Active |
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA | Director | 18 September 2019 | Active |
Entaco Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46, The Washford Industrial Estate, Heming Road, Redditch, England, B98 0EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.