UKBizDB.co.uk

ENTACO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20412 - Manufacture of cleaning and polishing preparations
  • 25930 - Manufacture of wire products, chain and springs
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire, B98 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA

Director12 December 2014Active
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA

Director20 February 2024Active
Mill Cottage, 8 Napleton Lane, Kempsey, WR5 3PT

Secretary21 February 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 February 1997Active
Flaxhide, Walcote, Alcester, B49 6LY

Director18 March 1997Active
7 Stannells Close, Stratford Upon Avon, CV37 9SA

Director02 November 2000Active
Hillcrest Lodge, Hillcrest, Evesham, WR11 6BG

Director21 February 1997Active
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY

Director23 May 2006Active
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU

Director11 November 2009Active
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU

Director23 July 2004Active
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA

Director04 October 2011Active
Njalsvei 10, Gjovik, Norway 2800,

Director27 March 1997Active
77 Bromsgrove Road, Studley, B80 7PE

Director27 August 2003Active
30, Moor Lane, Carleton, Pontefract, WF8 3RX

Director08 May 2008Active
30, Moor Lane, Carleton, Pontefract, WF8 3RX

Director26 May 2005Active
Mill Cottage, 8 Napleton Lane, Kempsey, WR5 3PT

Director21 February 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 February 1997Active
Unit 90, Heming Road, Redditch, B98 0EA

Director11 February 2010Active
Unit 46 Washford Industrial, Estate Heming Road, Redditch, B98 0EA

Director18 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.