ENTEC BIOPOWER UK LTD

Register to unlock more data on OkredoRegister

ENTEC BIOPOWER UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12455390

Incorporation date

11/02/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Springwood Stonehill Road, Roxwell, Chelmsford CM1 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2020)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon13/03/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/02/2026
Registered office address changed from Bridge House Old Grantham Road Whatton Nottingham NG13 9FG England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 2026-02-27
dot icon03/10/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon01/09/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/07/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon12/06/2024
Termination of appointment of Jurgen Piffer as a director on 2024-04-26
dot icon26/04/2024
Registered office address changed from 41 Collingham Drive Nunthorpe Middlesbrough TS7 0GB England to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 2024-04-26
dot icon15/02/2024
Termination of appointment of Brigitte Maier as a director on 2023-12-29
dot icon06/02/2024
Appointment of Mr Bernhard Mennel as a director on 2023-12-29
dot icon06/02/2024
Appointment of Ms Brigitte Maier as a director on 2023-12-29
dot icon10/08/2023
Termination of appointment of Robert Edward Starling as a director on 2023-08-10
dot icon07/08/2023
Termination of appointment of Gail Virginia Starling as a director on 2023-08-04
dot icon28/07/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2023
Notification of Entec Biopower Austria Gmbh as a person with significant control on 2023-07-07
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon04/07/2023
Cessation of Brigitte Maier as a person with significant control on 2023-07-03
dot icon16/06/2023
Appointment of Mr Jurgen Piffer as a director on 2023-06-14
dot icon14/03/2023
Cessation of Hans Christian Semmler as a person with significant control on 2023-03-10
dot icon14/03/2023
Notification of Brigitte Maier as a person with significant control on 2023-03-10
dot icon10/03/2023
Notification of Hans Christian Semmler as a person with significant control on 2023-03-10
dot icon10/03/2023
Cessation of Robert Edward Starling as a person with significant control on 2023-03-10
dot icon09/02/2023
Registered office address changed from Hampshire House 12 Hyde Park Place London W2 2LH England to 41 Collingham Drive Nunthorpe Middlesbrough TS7 0GB on 2023-02-10
dot icon08/02/2023
Change of details for Mr Robert Edward Starling as a person with significant control on 2023-02-09
dot icon08/02/2023
Director's details changed for Gail Virginia Starling on 2023-02-09
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon06/12/2022
Cessation of Gail Virginia Starling as a person with significant control on 2022-09-07
dot icon17/11/2022
Notification of Robert Edward Starling as a person with significant control on 2022-09-07
dot icon15/11/2022
Change of details for Mr Robert Edward Starling as a person with significant control on 2022-09-07
dot icon07/09/2022
Appointment of Mr Robert Edward Starling as a director on 2022-09-07
dot icon07/09/2022
Change of details for Mrs Gail Virginia Starling as a person with significant control on 2022-09-07
dot icon15/03/2022
Registered office address changed from 41 Collingham Drive Nunthorpe Middlesbrough North Yorkshire TS7 0GB England to Hampshire House 12 Hyde Park Place London W2 2LH on 2022-03-15
dot icon06/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon21/06/2021
Current accounting period extended from 2021-02-28 to 2021-07-31
dot icon08/01/2021
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 41 Collingham Drive Nunthorpe Middlesbrough North Yorkshire TS7 0GB on 2021-01-08
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon14/11/2020
Termination of appointment of Brigitte Maier as a director on 2020-11-14
dot icon14/11/2020
Cessation of Brigitte Maier as a person with significant control on 2020-11-14
dot icon13/11/2020
Notification of Gail Virginia Starling as a person with significant control on 2020-11-09
dot icon17/08/2020
Termination of appointment of a secretary
dot icon08/07/2020
Resolutions
dot icon07/07/2020
Director's details changed for Gail Virginia Starling on 2020-07-07
dot icon07/07/2020
Appointment of Gail Virginia Starling as a director on 2020-07-07
dot icon11/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
1
33.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENTEC BIOPOWER UK LTD

ENTEC BIOPOWER UK LTD is an(a) Active company incorporated on 11/02/2020 with the registered office located at Springwood Stonehill Road, Roxwell, Chelmsford CM1 4NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTEC BIOPOWER UK LTD?

toggle

ENTEC BIOPOWER UK LTD is currently Active. It was registered on 11/02/2020 .

Where is ENTEC BIOPOWER UK LTD located?

toggle

ENTEC BIOPOWER UK LTD is registered at Springwood Stonehill Road, Roxwell, Chelmsford CM1 4NP.

What does ENTEC BIOPOWER UK LTD do?

toggle

ENTEC BIOPOWER UK LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for ENTEC BIOPOWER UK LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.