About

Registered Number: 03092440
Date of Incorporation: 17/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 16 The Woodlands, Lichfield, Staffordshire, WS13 6XE

 

Entex Ltd was founded on 17 August 1995 and has its registered office in Lichfield in Staffordshire. We do not know the number of employees at the organisation. This company has 3 directors listed as Nock, Maureen Sandra, Nock, Steven Roy, Williams, Timothy Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOCK, Steven Roy 17 August 1995 - 1
WILLIAMS, Timothy Michael 17 August 1995 02 November 2000 1
Secretary Name Appointed Resigned Total Appointments
NOCK, Maureen Sandra 02 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 17 July 2011
CH03 - Change of particulars for secretary 17 July 2011
AD01 - Change of registered office address 17 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 28 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 August 1997
RESOLUTIONS - N/A 29 October 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 12 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.