UKBizDB.co.uk

ENTEC INTERNATIONAL LIMITED

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

This company is commonly known as Entec International Limited. The company was founded 35 years ago and was given the registration number 02370079. The firm's registered office is in BIRMINGHAM. You can find them at No.3 Caroline Court 13 Caroline Street, St Paul's Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTEC INTERNATIONAL LIMITED
Company Number:02370079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No.3 Caroline Court 13 Caroline Street, St Paul's Square, Birmingham, B3 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Beachcroft Road, Kingswinford, DY6 0HX

Secretary24 October 2000Active
17 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

Director01 February 2009Active
4 Blackstitch Lane, Webheath, Redditch, B97 5TQ

Director01 August 2006Active
Unit C3, Coombswood Way, Halesowen, United Kingdom, B62 8BH

Director-Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director01 February 2021Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director01 February 2022Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director01 September 2017Active
72 Lodge Lane, London, N12 8JJ

Secretary-Active
26 Forge Lane, Blakedown, Kidderminster, DY10 3JF

Secretary01 June 1993Active
40 Hillside Road, Ashtead, KT21 1RX

Director01 February 2009Active
72 Lodge Lane, Finchley, London, N12 8JJ

Director10 June 1996Active
58 Belbroughton Road, Blakedown, Kidderminster, DY10 3JH

Director-Active

People with Significant Control

Mr Michael Robinson
Notified on:01 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Charter House, 161 Newhall Street, Birmingham, England, B3 1SW
Nature of control:
  • Significant influence or control
Mr Christopher Patrick Syner
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Charter House, 161 Newhall Street, Birmingham, England, B3 1SW
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-02Address

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

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.