Entaco Ltd was registered on 21 February 1997, it has a status of "Active". The current directors of Entaco Ltd are listed as Brown, Stephen Mark, Barley, Victor Harold, Crawford, Alastair, Ellis, Martin Alexander, Howat, James Anthony, Peace, Edwin Alexander, Pedersen, Frode, Rawal, Babu Himatlal, Trotman, Stephen George in the Companies House registry. The business is VAT Registered. 51-100 people are employed by the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Stephen Mark | 12 December 2014 | - | 1 |
BARLEY, Victor Harold | 18 March 1997 | 09 April 2003 | 1 |
CRAWFORD, Alastair | 02 November 2000 | 05 February 2001 | 1 |
ELLIS, Martin Alexander | 21 February 1997 | 15 June 2004 | 1 |
HOWAT, James Anthony | 23 July 2004 | 26 May 2005 | 1 |
PEACE, Edwin Alexander | 04 October 2011 | 08 February 2013 | 1 |
PEDERSEN, Frode | 27 March 1997 | 24 August 1999 | 1 |
RAWAL, Babu Himatlal | 27 August 2003 | 31 October 2005 | 1 |
TROTMAN, Stephen George | 11 February 2010 | 12 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 24 February 2020 | |
AP01 - Appointment of director | 24 September 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AP01 - Appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AUD - Auditor's letter of resignation | 13 June 2013 | |
AUD - Auditor's letter of resignation | 06 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 26 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AP01 - Appointment of director | 10 October 2011 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 13 November 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
363a - Annual Return | 29 February 2008 | |
287 - Change in situation or address of Registered Office | 29 December 2007 | |
225 - Change of Accounting Reference Date | 28 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 24 January 2004 | |
AUD - Auditor's letter of resignation | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
363s - Annual Return | 01 March 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 14 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2001 | |
363s - Annual Return | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
AA - Annual Accounts | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
363s - Annual Return | 04 March 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 03 March 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
225 - Change of Accounting Reference Date | 16 December 1997 | |
CERTNM - Change of name certificate | 07 April 1997 | |
395 - Particulars of a mortgage or charge | 05 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 28 March 1997 | |
395 - Particulars of a mortgage or charge | 28 March 1997 | |
288b - Notice of resignation of directors or secretaries | 02 March 1997 | |
288b - Notice of resignation of directors or secretaries | 02 March 1997 | |
288a - Notice of appointment of directors or secretaries | 02 March 1997 | |
288a - Notice of appointment of directors or secretaries | 02 March 1997 | |
287 - Change in situation or address of Registered Office | 02 March 1997 | |
NEWINC - New incorporation documents | 21 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 23 June 2005 | Outstanding |
N/A |
Charge over intellectual property rights | 27 March 1997 | Outstanding |
N/A |
Mortgage debenture | 27 March 1997 | Outstanding |
N/A |
Legal mortgage | 27 March 1997 | Outstanding |
N/A |
Legal mortgage | 27 March 1997 | Outstanding |
N/A |
Debenture | 27 March 1997 | Fully Satisfied |
N/A |
Debenture | 27 March 1997 | Fully Satisfied |
N/A |