ENTEC GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ENTEC GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08088022

Incorporation date

30/05/2012

Size

Group

Contacts

Registered address

Registered address

Charter House, 161 Newhall Street, Birmingham, West Midlands B3 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon12/11/2025
Appointment of Mr Allan James Gechie as a director on 2025-11-01
dot icon05/11/2025
Director's details changed for Mr Christopher Patrick Syner on 2025-11-05
dot icon05/11/2025
Change of details for Mr Christopher Patrick Syner as a person with significant control on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Christopher Patrick Syner on 2025-11-05
dot icon28/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon12/06/2025
Resolutions
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon25/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon26/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon23/11/2022
Group of companies' accounts made up to 2022-01-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon02/11/2021
Registered office address changed from No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-02
dot icon29/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon24/05/2021
Statement of capital on 2021-05-24
dot icon24/05/2021
Statement by Directors
dot icon24/05/2021
Solvency Statement dated 06/05/21
dot icon24/05/2021
Resolutions
dot icon25/02/2021
Statement by Directors
dot icon25/02/2021
Statement of capital on 2021-02-25
dot icon25/02/2021
Solvency Statement dated 10/02/21
dot icon25/02/2021
Resolutions
dot icon18/12/2020
Group of companies' accounts made up to 2020-01-31
dot icon16/07/2020
Confirmation statement made on 2020-05-30 with updates
dot icon11/03/2020
Statement by Directors
dot icon11/03/2020
Statement of capital on 2020-03-11
dot icon11/03/2020
Solvency Statement dated 05/03/20
dot icon11/03/2020
Resolutions
dot icon24/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon12/06/2019
Statement by Directors
dot icon12/06/2019
Statement of capital on 2019-06-12
dot icon12/06/2019
Solvency Statement dated 18/04/19
dot icon12/06/2019
Resolutions
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon02/04/2019
Statement by Directors
dot icon02/04/2019
Statement of capital on 2019-04-02
dot icon02/04/2019
Solvency Statement dated 18/03/19
dot icon02/04/2019
Resolutions
dot icon25/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon25/10/2017
Statement by Directors
dot icon25/10/2017
Statement of capital on 2017-10-25
dot icon25/10/2017
Solvency Statement dated 13/10/17
dot icon25/10/2017
Resolutions
dot icon10/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/04/2017
Statement of capital on 2017-04-04
dot icon04/04/2017
Statement by Directors
dot icon04/04/2017
Solvency Statement dated 22/03/17
dot icon04/04/2017
Resolutions
dot icon07/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon01/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon20/04/2016
Statement by Directors
dot icon20/04/2016
Statement of capital on 2016-04-20
dot icon20/04/2016
Solvency Statement dated 04/04/16
dot icon20/04/2016
Resolutions
dot icon10/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon24/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon23/06/2015
Statement by Directors
dot icon23/06/2015
Statement of capital on 2015-06-23
dot icon23/06/2015
Solvency Statement dated 11/06/15
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Change of share class name or designation
dot icon23/06/2015
Sub-division of shares on 2015-06-11
dot icon18/03/2015
Group of companies' accounts made up to 2014-01-31
dot icon27/01/2015
Registered office address changed from 15-17 Church Street Stourbridge DY8 1LU to No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 2015-01-27
dot icon23/09/2014
Statement of capital on 2014-09-23
dot icon23/09/2014
Statement by Directors
dot icon23/09/2014
Solvency Statement dated 03/09/14
dot icon23/09/2014
Resolutions
dot icon15/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/02/2014
Registration of charge 080880220001
dot icon05/12/2013
Accounts for a medium company made up to 2013-01-31
dot icon13/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/04/2013
Previous accounting period shortened from 2013-05-31 to 2013-01-31
dot icon20/09/2012
Certificate of change of name
dot icon20/09/2012
Change of name notice
dot icon16/07/2012
Sub-division of shares on 2012-06-30
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon16/07/2012
Resolutions
dot icon30/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

48
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.87M
-
0.00
-
-
2022
50
3.64M
-
0.00
-
-
2023
48
3.69M
-
0.00
-
-
2023
48
3.69M
-
0.00
-
-

Employees

2023

Employees

48 Descended-4 % *

Net Assets(GBP)

3.69M £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael
Director
30/05/2012 - Present
8
Syner, Christopher Patrick
Director
30/05/2012 - Present
13
Gechie, Allan James
Director
01/11/2025 - Present
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENTEC GLOBAL LIMITED

ENTEC GLOBAL LIMITED is an(a) Active company incorporated on 30/05/2012 with the registered office located at Charter House, 161 Newhall Street, Birmingham, West Midlands B3 1SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTEC GLOBAL LIMITED?

toggle

ENTEC GLOBAL LIMITED is currently Active. It was registered on 30/05/2012 .

Where is ENTEC GLOBAL LIMITED located?

toggle

ENTEC GLOBAL LIMITED is registered at Charter House, 161 Newhall Street, Birmingham, West Midlands B3 1SW.

What does ENTEC GLOBAL LIMITED do?

toggle

ENTEC GLOBAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ENTEC GLOBAL LIMITED have?

toggle

ENTEC GLOBAL LIMITED had 48 employees in 2023.

What is the latest filing for ENTEC GLOBAL LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of Mr Allan James Gechie as a director on 2025-11-01.