UKBizDB.co.uk

ENTATECH UK LIMITED

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

This company is commonly known as Entatech Uk Limited. The company was founded 25 years ago and was given the registration number 03705228. The firm's registered office is in BIRMINGHAM. You can find them at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ENTATECH UK LIMITED
Company Number:03705228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 1999
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Secretary01 March 2015Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 November 2015Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 March 2015Active
Stafford Park 6, Telford, TF3 3AT

Secretary13 October 2004Active
Stafford Park 6, Telford, TF3 3AT

Secretary02 October 2013Active
274 Huan-Ho South Road, Section 2, Taipei, Taiwan,

Secretary28 June 2002Active
2 The Coppice, Old Park, Telford, TF3 4TF

Secretary11 July 2003Active
2 The Coppice, Old Park, Telford, TF3 4TF

Secretary12 March 2002Active
36 Trenleigh Gardens, Trench, Telford, TF2 6RW

Secretary15 September 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 February 1999Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director15 June 2016Active
Stafford Park 6, Telford, United Kingdom, TF3 3AT

Director01 May 2012Active
Stafford Park 6, Telford, TF3 3AT

Director01 October 2013Active
Entatech, Stafford Park 6, Telford, England, TF3 3AT

Director02 September 2013Active
Enta, Stafford Park 6, Telford, United Kingdom, TF3 3AT

Director13 October 2004Active
88 Tu Chen Road, Taipei, Taiwan,

Director28 June 2002Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 November 2015Active
274 Section 2, Huan Ho South Road, Taipei Taiwan, FOREIGN

Director02 February 1999Active
5th Floor, 7-10 Chandos Street, London, Uk, W1G 9DQ

Director17 November 2011Active
2 The Coppice, Old Park, Telford, TF3 4TF

Director11 July 2003Active
2 The Coppice, Old Park, Telford, TF3 4TF

Director12 March 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 February 1999Active

People with Significant Control

Mr Graham David Stevinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Kpmg Llp, One Snowhill, Birmingham, B4 6GH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-29Gazette

Gazette dissolved liquidation.

Download
2021-01-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-12-04Insolvency

Liquidation in administration progress report.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-04Insolvency

Liquidation in administration result creditors meeting.

Download
2017-07-07Insolvency

Liquidation in administration proposals.

Download
2017-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2017-05-24Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type full.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-03-15Auditors

Auditors resignation company.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.