UKBizDB.co.uk

ENTEK INTERNATIONAL LIMITED

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

This company is commonly known as Entek International Limited. The company was founded 35 years ago and was given the registration number 02272415. The firm's registered office is in KILLINGWORTH. You can find them at Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ENTEK INTERNATIONAL LIMITED
Company Number:02272415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Secretary10 December 2020Active
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Director06 December 2012Active
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Director06 December 2012Active
4225 Sunset Ridge S., Salem, Oregon, United States,

Director09 July 1996Active
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Director26 June 2020Active
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Director06 December 2012Active
10 Hillcrest Drive, Gateshead, NE11 9QS

Secretary29 March 1994Active
9 Stampley Close, Winlaton, Blaydon, NE21 6EW

Secretary16 December 1991Active
1200 High Hawk Road, East Greenwich Ri 092903, Usa,

Director18 March 1996Active
Bramley House, Elvaston Road, Hexham, NE46 2HN

Director-Active
4, Rocky Lane, Heswall, Wirral, CH60 0BY

Director23 July 2004Active
Mylord Crescent, Camperdown Industrial Estate, Killingworth, NE12 5XG

Director06 December 2012Active
The Old Stables, Middle Fenrother Farm, Morpeth, NE61 3DS

Director08 September 1995Active
7 Glendyn Close, Newcastle Upon Tyne, NE7 7DZ

Director31 March 1993Active
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG

Director25 August 1992Active
3910, Lakeview Boulevard, Lake Oswego, Usa, 97035

Director09 July 1996Active
The Keep, Brampton, CA8 2EY

Director19 April 2004Active
20 Polwarth Crescent, Gosforth, Newcastle, NE3 2EE

Director-Active
PO BOX 127, Lebanon, Usa, 97355

Director09 July 1996Active
1205 Nw Ridgewood Place, Corvallis, Usa,

Director-Active

People with Significant Control

Mr Robert Lee Keith
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:American
Address:Mylord Crescent, Killingworth, NE12 5XG
Nature of control:
  • Significant influence or control
Dr Richard Walter Pekala
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:American
Address:Mylord Crescent, Killingworth, NE12 5XG
Nature of control:
  • Significant influence or control
Mr Kirk Hanawalt
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Address:Mylord Crescent, Killingworth, NE12 5XG
Nature of control:
  • Significant influence or control
Mr Larry Thomas Keith
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:American
Address:Mylord Crescent, Killingworth, NE12 5XG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Mortgage

Mortgage charge part release with charge number.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Persons with significant control

Change to a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.