UKBizDB.co.uk

ENTEGRA EUROPE LIMITED

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

This company is commonly known as Entegra Europe Limited. The company was founded 26 years ago and was given the registration number 03398579. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ENTEGRA EUROPE LIMITED
Company Number:03398579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Southampton Row, London, England, WC1B 5HA

Corporate Secretary14 October 2016Active
One, Southampton Row, London, England, WC1B 5HA

Director02 February 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director15 December 2020Active
One, Southampton Row, London, England, WC1B 5HA

Director25 January 2021Active
One, Southampton Row, London, England, WC1B 5HA

Director15 December 2020Active
Flint Cottage, Widdington, Saffron Walden, CB11 3SH

Secretary03 July 1997Active
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, RH1 4EF

Secretary17 February 2003Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary03 July 1997Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director14 October 2016Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director17 July 2012Active
Flint Cottage, Widdington, Saffron Walden, CB11 3SH

Director03 July 1997Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director02 February 2018Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director17 July 2012Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director17 July 2012Active
One, Southampton Row, London, England, WC1B 5HA

Director15 March 2019Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director02 February 2018Active
11, Kelso Place Kensington Place, London, W8 5QD

Director03 July 1997Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director17 July 2012Active
One, Southampton Row, London, England, WC1B 5HA

Director02 February 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director02 February 2018Active
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director17 July 2012Active
1, Southampton Row, London, England, WC1B 5HA

Corporate Director14 October 2016Active

People with Significant Control

Sodexo Global Services Uk Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Psl Purchasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton House, Parade, Leamington Spa, England, CV32 4DG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

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

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.