Company NameEntec Limited
DirectorJohn Patrick Hughes
Company StatusActive
Company Number11311306
CategoryPrivate Limited Company
Incorporation Date16 April 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Patrick Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr James Andrew Dale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 The Headlands Marske-By-The-Sea
Redcar
TS11 7AB
Director NameBrigitte Maier
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed08 October 2019(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAnderson Barrowcliff Llp 3 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameProperty Investment (NE) Limited (Corporation)
StatusResigned
Appointed16 April 2018(same day as company formation)
Correspondence AddressAnderson Barrowcliff Llp 3 Kingfisher Way
Stockton-On-Tees
TS18 3EX

Location

Registered AddressHmh House Falcon Court
Preston Farm Industrial Estate
Stockton
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

3 June 2020Registered office address changed from Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to The Rakish Ayton Road Stokesley Middlesbrough TS9 5JN on 3 June 2020 (1 page)
27 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
27 May 2020Change of details for Hughes Plant Hire Limited as a person with significant control on 14 April 2020 (2 pages)
27 May 2020Cessation of Brigitte Maier as a person with significant control on 14 April 2020 (1 page)
27 May 2020Termination of appointment of Brigitte Maier as a director on 14 April 2020 (1 page)
14 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 October 2019Appointment of Brigitte Maier as a director on 8 October 2019 (2 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 2
(3 pages)
25 October 2018Change of details for Hughes Plant Hire Limited as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Notification of Brigitte Maier as a person with significant control on 25 October 2018 (2 pages)
4 May 2018Termination of appointment of Property Investment (Ne) Limited as a director on 16 April 2018 (1 page)
4 May 2018Appointment of Mr John Patrick Hughes as a director on 16 April 2018 (2 pages)
4 May 2018Cessation of Property Investment (Ne) Limited as a person with significant control on 16 April 2018 (1 page)
4 May 2018Notification of Hughes Plant Hire Limited as a person with significant control on 16 April 2018 (2 pages)
4 May 2018Termination of appointment of James Andrew Dale as a director on 16 April 2018 (1 page)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 1
(27 pages)