About

Registered Number: 02521027
Date of Incorporation: 11/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Old Forge High Street, Brasted, Westerham, Kent, TN16 1JN

 

Entech Ltd was setup in 1990, it has a status of "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Bennett, Stephen William, Bennett, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Stephen William N/A - 1
BENNETT, Suzanne 08 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PSC07 - N/A 27 May 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
PSC01 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
AA - Annual Accounts 29 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 19 November 2018
SH06 - Notice of cancellation of shares 05 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 12 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 15 August 2016
RESOLUTIONS - N/A 14 April 2016
SH19 - Statement of capital 14 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2016
CAP-SS - N/A 14 April 2016
AAMD - Amended Accounts 14 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 August 2015
SH01 - Return of Allotment of shares 01 July 2015
AP01 - Appointment of director 30 June 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 21 August 2014
SH01 - Return of Allotment of shares 09 April 2014
AA - Annual Accounts 20 December 2013
RESOLUTIONS - N/A 19 August 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AP01 - Appointment of director 12 August 2013
SH01 - Return of Allotment of shares 10 April 2013
RESOLUTIONS - N/A 20 March 2013
MEM/ARTS - N/A 20 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 August 2012
SH01 - Return of Allotment of shares 02 August 2012
SH01 - Return of Allotment of shares 02 August 2012
SH01 - Return of Allotment of shares 02 August 2012
SH01 - Return of Allotment of shares 02 August 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 30 April 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 June 2006
395 - Particulars of a mortgage or charge 11 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 11 August 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 19 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 10 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 30 January 1997
395 - Particulars of a mortgage or charge 27 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 31 January 1996
288 - N/A 03 October 1995
363a - Annual Return 20 September 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
363b - Annual Return 01 October 1991
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 11 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
287 - Change in situation or address of Registered Office 24 July 1990
288 - N/A 24 July 1990
NEWINC - New incorporation documents 11 July 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 April 2008 Outstanding

N/A

Debenture 06 January 2006 Outstanding

N/A

Fixed and floating charge 21 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.