About

Registered Number: 02272415
Date of Incorporation: 29/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5XG

 

Having been setup in 1988, Entek International Ltd are based in Killingworth in Newcastle Upon Tyne. We don't know the number of employees at Entek International Ltd. Bell, Graeme, Grimm, Jeffrey, Keith, Larry, Keith, Rob, Medford, Kimberly Anne, Pekala, Richard, Callaghan, Francis, Fraser Bell, Graeme, Dr, Hanawalt, Kirk, Kuntz, Joel Dubois, Lee, Martin, Wrigley, David, Young, James are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMM, Jeffrey 06 December 2012 - 1
KEITH, Larry 06 December 2012 - 1
KEITH, Rob 09 July 1996 - 1
MEDFORD, Kimberly Anne 26 June 2020 - 1
PEKALA, Richard 06 December 2012 - 1
CALLAGHAN, Francis 18 March 1996 09 July 1996 1
FRASER BELL, Graeme, Dr 23 July 2004 06 December 2012 1
HANAWALT, Kirk 06 December 2012 30 June 2020 1
KUNTZ, Joel Dubois 09 July 1996 06 December 2012 1
LEE, Martin 19 April 2004 30 November 2013 1
WRIGLEY, David N/A 09 July 1996 1
YOUNG, James N/A 08 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BELL, Graeme 29 March 1994 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 30 December 2019
PSC04 - N/A 30 December 2019
PSC07 - N/A 30 December 2019
MR01 - N/A 13 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 21 December 2016
RESOLUTIONS - N/A 23 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 11 December 2013
RESOLUTIONS - N/A 02 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 January 2013
RESOLUTIONS - N/A 14 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 28 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 24 December 2002
169 - Return by a company purchasing its own shares 29 August 2002
169 - Return by a company purchasing its own shares 17 August 2002
MISC - Miscellaneous document 12 August 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
363s - Annual Return 14 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
RESOLUTIONS - N/A 22 December 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 30 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
AA - Annual Accounts 01 October 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
363s - Annual Return 10 January 1997
AUD - Auditor's letter of resignation 13 December 1996
AA - Annual Accounts 03 September 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
123 - Notice of increase in nominal capital 19 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
MEM/ARTS - N/A 10 July 1996
CERTNM - Change of name certificate 09 July 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
363s - Annual Return 29 December 1995
288 - N/A 17 October 1995
AA - Annual Accounts 05 October 1995
288 - N/A 28 September 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 20 September 1994
287 - Change in situation or address of Registered Office 19 April 1994
288 - N/A 08 April 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 10 November 1993
288 - N/A 07 May 1993
363s - Annual Return 06 January 1993
288 - N/A 01 October 1992
AA - Annual Accounts 14 September 1992
288 - N/A 15 May 1992
288 - N/A 10 January 1992
363b - Annual Return 17 December 1991
288 - N/A 29 October 1991
AA - Annual Accounts 02 October 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 26 October 1989
287 - Change in situation or address of Registered Office 16 December 1988
PUC 2 - N/A 07 October 1988
288 - N/A 12 September 1988
RESOLUTIONS - N/A 02 September 1988
MEM/ARTS - N/A 02 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1988
395 - Particulars of a mortgage or charge 22 August 1988
CERTNM - Change of name certificate 10 August 1988
NEWINC - New incorporation documents 29 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Debenture 21 November 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 20 April 2011 Fully Satisfied

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 17 March 2003 Fully Satisfied

N/A

Debenture 21 December 1999 Fully Satisfied

N/A

Debenture 16 November 1998 Fully Satisfied

N/A

Chattel mortgage 28 November 1997 Fully Satisfied

N/A

Loan stock instrument 02 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.