En-tech (Energy Technologies) Ltd was registered on 23 April 2004, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VICKERY, Martin Charles Alan | 14 June 2017 | - | 1 |
WARRINGTON, Jack | 15 February 2019 | - | 1 |
FULLER, Stephen Jennings | 23 April 2004 | 14 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 24 April 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
AA - Annual Accounts | 07 February 2019 | |
RESOLUTIONS - N/A | 18 October 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 21 March 2018 | |
TM01 - Termination of appointment of director | 20 March 2018 | |
AP01 - Appointment of director | 14 June 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AAMD - Amended Accounts | 14 December 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH03 - Change of particulars for secretary | 07 November 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AA - Annual Accounts | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
MEM/ARTS - N/A | 29 March 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
225 - Change of Accounting Reference Date | 12 March 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
287 - Change in situation or address of Registered Office | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2004 | |
NEWINC - New incorporation documents | 23 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 February 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and | 16 June 2009 | Outstanding |
N/A |
Debenture | 08 May 2009 | Outstanding |
N/A |