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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Beachcroft Road, Kingswinford, DY6 0HX | Secretary | 24 October 2000 | Active |
17 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH | Director | 01 February 2009 | Active |
4 Blackstitch Lane, Webheath, Redditch, B97 5TQ | Director | 01 August 2006 | Active |
Unit C3, Coombswood Way, Halesowen, United Kingdom, B62 8BH | Director | - | Active |
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW | Director | 01 February 2021 | Active |
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW | Director | 01 February 2022 | Active |
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW | Director | 01 September 2017 | Active |
72 Lodge Lane, London, N12 8JJ | Secretary | - | Active |
26 Forge Lane, Blakedown, Kidderminster, DY10 3JF | Secretary | 01 June 1993 | Active |
40 Hillside Road, Ashtead, KT21 1RX | Director | 01 February 2009 | Active |
72 Lodge Lane, Finchley, London, N12 8JJ | Director | 10 June 1996 | Active |
58 Belbroughton Road, Blakedown, Kidderminster, DY10 3JH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type small. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.