About

Registered Number: 03322474
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire, B98 0EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.