Warning: file_put_contents(c/c9dadca231bf955cc3caf6bd2be5871d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Entrees International Limited, EN5 5SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTREES INTERNATIONAL LIMITED

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

This company is commonly known as Entrees International Limited. The company was founded 26 years ago and was given the registration number 03390705. The firm's registered office is in BARNET. You can find them at 159 High Street, , Barnet, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ENTREES INTERNATIONAL LIMITED
Company Number:03390705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:159 High Street, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, High Street, Barnet, England, EN5 5SU

Secretary05 November 2018Active
159, High Street, Barnet, England, EN5 5SU

Director01 November 2019Active
159, High Street, Barnet, England, EN5 5SU

Director23 June 1997Active
82, Wandsworth Bridge Road, London, England, SW6 2TF

Secretary23 June 1997Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary23 June 1997Active
82, Wandsworth Bridge Road, London, England, SW6 2TF

Director23 June 1997Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director23 June 1997Active

People with Significant Control

Mr Nicholas Paul Gold
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:82, Wandsworth Bridge Road, London, England, SW6 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Stuart Marin
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:159, High Street, Barnet, England, EN5 5SU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Incorporation

Memorandum articles.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Change of constitution

Statement of companys objects.

Download
2020-12-08Capital

Capital variation of rights attached to shares.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Address

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

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-08-12Capital

Capital name of class of shares.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.