UKBizDB.co.uk

ENTRANCELORD LIMITED

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

This company is commonly known as Entrancelord Limited. The company was founded 22 years ago and was given the registration number 04367760. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENTRANCELORD LIMITED
Company Number:04367760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Secretary24 April 2006Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Secretary14 February 2002Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 March 2005Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Secretary18 July 2003Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary22 March 2010Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary06 February 2002Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director22 July 2008Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 March 2005Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director20 June 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director30 June 2006Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director22 March 2010Active
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director14 February 2002Active
226 Westella Road, Westella, Hull, HU10 7RS

Director14 February 2002Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 March 2005Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director06 February 2002Active

People with Significant Control

Northern Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.