About

Registered Number: 02518365
Date of Incorporation: 04/07/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: Hilton Industrial Park, East Wittering, Chichester, West Sussex, PO20 8RL

 

Based in West Sussex, Entheos Holdings Ltd was established in 1990, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at Entheos Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 23 November 2017
PSC02 - N/A 23 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP04 - Appointment of corporate secretary 21 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 18 July 2013
CH03 - Change of particulars for secretary 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 November 2011
AA01 - Change of accounting reference date 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 12 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 11 July 2001
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 10 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 11 August 1999
CERTNM - Change of name certificate 20 April 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 05 November 1997
287 - Change in situation or address of Registered Office 02 October 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 19 February 1997
395 - Particulars of a mortgage or charge 11 December 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 22 August 1996
RESOLUTIONS - N/A 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 23 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 09 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1994
AA - Annual Accounts 29 March 1994
395 - Particulars of a mortgage or charge 04 February 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 14 October 1992
RESOLUTIONS - N/A 17 June 1992
AA - Annual Accounts 17 June 1992
288 - N/A 17 June 1992
363b - Annual Return 12 May 1992
363(287) - N/A 12 May 1992
CERTNM - Change of name certificate 11 May 1992
RESOLUTIONS - N/A 17 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 1996 Fully Satisfied

N/A

Legal mortgage 30 September 1996 Fully Satisfied

N/A

Mortgage debenture 18 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.