ENTACO LIMITED

Register to unlock more data on OkredoRegister

ENTACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322474

Incorporation date

21/02/1997

Size

Full

Contacts

Registered address

Registered address

Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire B98 0EACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Cessation of Entaco Group Limited as a person with significant control on 2025-09-22
dot icon23/09/2025
Notification of Enl Holdco Limited as a person with significant control on 2025-09-22
dot icon19/08/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/06/2024
Full accounts made up to 2023-10-07
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/02/2024
Termination of appointment of Andrew John Stringer as a secretary on 2024-02-20
dot icon26/02/2024
Termination of appointment of Andrew John Stringer as a director on 2024-02-20
dot icon26/02/2024
Appointment of Mr Matthew Chaloner as a director on 2024-02-20
dot icon02/01/2024
Termination of appointment of James David Tucker as a director on 2023-12-22
dot icon14/10/2023
Full accounts made up to 2022-10-07
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon03/10/2022
Full accounts made up to 2021-10-07
dot icon29/06/2022
Satisfaction of charge 3 in full
dot icon29/06/2022
Satisfaction of charge 4 in full
dot icon29/06/2022
Satisfaction of charge 6 in full
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon24/09/2019
Appointment of Mr James David Tucker as a director on 2019-09-18
dot icon12/06/2019
Accounts for a small company made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon18/12/2014
Appointment of Mr. Stephen Mark Brown as a director on 2014-12-12
dot icon18/12/2014
Termination of appointment of Stephen George Trotman as a director on 2014-12-12
dot icon16/05/2014
Full accounts made up to 2013-10-01
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon13/06/2013
Auditor's resignation
dot icon06/06/2013
Auditor's resignation
dot icon04/06/2013
Full accounts made up to 2012-10-01
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Edwin Peace as a director
dot icon06/06/2012
Full accounts made up to 2011-10-03
dot icon29/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Edwin Alexander Peace as a director
dot icon23/08/2011
Termination of appointment of James Howat as a director
dot icon05/07/2011
Full accounts made up to 2010-10-04
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Stephen George Trutman on 2010-02-11
dot icon18/02/2010
Appointment of Stephen George Trutman as a director
dot icon23/11/2009
Termination of appointment of Gary Sheard as a director
dot icon13/11/2009
Appointment of James Anthony Howat as a director
dot icon21/07/2009
Full accounts made up to 2008-09-29
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon18/06/2008
Director appointed doctor gary sheard
dot icon16/06/2008
Appointment terminated director michael green
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon29/12/2007
Registered office changed on 29/12/07 from: royal victoria works birmingham road studley warwickshire B80 7AP
dot icon28/12/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Full accounts made up to 2006-03-31
dot icon03/03/2007
Return made up to 21/02/07; full list of members
dot icon14/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon13/03/2006
Return made up to 21/02/06; full list of members
dot icon27/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon08/12/2005
Director resigned
dot icon28/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon21/04/2005
Return made up to 21/02/05; full list of members
dot icon27/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon26/02/2004
Return made up to 21/02/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon17/12/2003
Auditor's resignation
dot icon03/09/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 21/02/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon17/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon15/02/2001
Director resigned
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
New director appointed
dot icon28/02/2000
Return made up to 21/02/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon14/09/1999
Director resigned
dot icon04/03/1999
Return made up to 21/02/99; no change of members
dot icon10/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Return made up to 21/02/98; full list of members
dot icon16/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon07/04/1997
Certificate of change of name
dot icon05/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
New director appointed
dot icon28/03/1997
Particulars of property mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon02/03/1997
Director resigned
dot icon02/03/1997
Secretary resigned
dot icon02/03/1997
New secretary appointed;new director appointed
dot icon02/03/1997
New director appointed
dot icon02/03/1997
Registered office changed on 02/03/97 from: 16 st john street london EC1M 4AY
dot icon21/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaloner, Matthew
Director
20/02/2024 - Present
23
Stringer, Andrew John
Director
21/02/1997 - 20/02/2024
6
Tucker, James David
Director
18/09/2019 - 22/12/2023
2
Stringer, Andrew John
Secretary
21/02/1997 - 20/02/2024
3
Brown, Stephen Mark, Mr.
Director
12/12/2014 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTACO LIMITED

ENTACO LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire B98 0EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTACO LIMITED?

toggle

ENTACO LIMITED is currently Active. It was registered on 21/02/1997 .

Where is ENTACO LIMITED located?

toggle

ENTACO LIMITED is registered at Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire B98 0EA.

What does ENTACO LIMITED do?

toggle

ENTACO LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for ENTACO LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-21 with updates.