UKBizDB.co.uk

ENTRED 9 LIMITED

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

This company is commonly known as Entred 9 Limited. The company was founded 88 years ago and was given the registration number 00315922. The firm's registered office is in MANCHESTER. You can find them at Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENTRED 9 LIMITED
Company Number:00315922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 August 2016Active
6250, N River Road, Suite 6000, Rosemont, United States, 60018

Director31 May 2021Active
Holt Lloyd International Ltd, Unit 100, Barton Dock Road, Stretford, Manchester, United Kingdom, M32 0YQ

Director15 February 2019Active
Holt Lloyd International Ltd, Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ

Director02 July 2021Active
7 Manor Gardens, Wilmslow, SK9 2DQ

Secretary-Active
29 Needham Drive, Cranage, Crewe, CW4 8FB

Secretary29 March 1999Active
26 Bis Grande Rue, Aigremont, France,

Secretary03 January 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary07 January 2005Active
Holt Lloyd International Ltd, Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ

Director01 December 2010Active
Squirrels Chase 17 Brackenwood Drive, Cheadle, SK8 1JX

Director29 June 2000Active
16, Arley Close, Alsager, ST7 2XA

Director01 August 2008Active
85 The Avenue Des Pages, Le Vesinet, France,

Director03 February 2006Active
7 Manor Gardens, Wilmslow, SK9 2DQ

Director-Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director02 August 2010Active
6250, N River Road, Suite 6000, Rosemont, United States, 60018

Director30 March 2016Active
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA

Director25 July 1991Active
Holt Lloyd International Ltd, Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ

Director31 July 2015Active
6 Blakeswood, 167 Oldfield Road, Altrincham, WA14 4HY

Director07 January 2005Active
Rowley Cottage, Toft Road, Knutsford, WA16 8QJ

Director08 October 2001Active
29 Needham Drive, Cranage, Crewe, CW4 8FB

Director29 March 1999Active
Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester, United Kingdom, M32 0YQ

Director01 December 2010Active
Unit 100, Barton Dock Road, Stretford, Greater Manchester, United Kingdom, M32 0YQ

Director02 November 2012Active
26 Bis Grande Rue, Aigremont, France,

Director03 January 2006Active
Sandvorne Bradwall Road, Sandbach, CW11 9RA

Director-Active
14 Bridgefield, Farnham, GU9 8AN

Director01 December 2008Active
12 Thistle Grove, London, SW10 9RZ

Director01 December 2008Active
22 Balding Court, Toronto M2p 1y7, Canada,

Director04 January 1999Active
Holt Lloyd International Ltd, Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ

Director01 December 2010Active
Holt Lloyd International Ltd, Unit 100 Barton Dock Road, Stretford, Manchester, M32 0YQ

Director19 August 2019Active
2 Woodlands Walk, Mannings Heath, Horsham, RH13 6JG

Director13 March 1998Active
Uci-Fram Group, 1900 W. Field Court (1e-410), Lake Forest, Usa,

Director02 November 2012Active

People with Significant Control

Holt Lloyd International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holt Lloyd International Ltd, Unit 100, Manchester, United Kingdom, M32 0YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.