About

Registered Number: 05110505
Date of Incorporation: 23/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 Latham Close, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SD,

 

En-tech (Energy Technologies) Ltd was registered on 23 April 2004, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.