ENTEC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENTEC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02370079

Incorporation date

10/04/1989

Size

Medium

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 10/04/1989)
dot icon27/03/2026
Satisfaction of charge 6 in full
dot icon12/11/2025
Termination of appointment of Allan James Gechie as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Christopher Patrick Syner as a director on 2025-11-01
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 Paul Gary Carter on 2025-11-05
dot icon05/11/2025
Director's details changed for Allan James Gechie on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Gurjit Singh Johal on 2025-11-05
dot icon05/11/2025
Secretary's details changed for Mrs. Christine Ann Brearley on 2025-11-05
dot icon28/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon08/10/2025
Purchase of own shares.
dot icon08/10/2025
Resolutions
dot icon03/10/2025
Memorandum and Articles of Association
dot icon03/10/2025
Resolutions
dot icon01/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon16/09/2025
Second filing of the annual return made up to 2010-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2011-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2012-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2013-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2014-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2015-03-26
dot icon16/09/2025
Second filing of the annual return made up to 2016-03-26
dot icon01/09/2025
Second filing of Confirmation Statement dated 2018-07-12
dot icon01/09/2025
Second filing of Confirmation Statement dated 2017-03-26
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon07/07/2025
Statement of company's objects
dot icon25/10/2024
Full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon15/04/2024
Appointment of Mr Gurjit Singh Johal as a director on 2024-03-01
dot icon23/03/2024
Registration of charge 023700790007, created on 2024-03-21
dot icon24/10/2023
Full accounts made up to 2023-01-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon23/11/2022
Full accounts made up to 2022-01-31
dot icon03/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon01/02/2022
Appointment of Mr Oliver Patrick Syner as a director on 2022-02-01
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
Full accounts made up to 2021-01-31
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon03/02/2021
Appointment of Mr Christopher Patrick Syner as a director on 2021-02-01
dot icon15/12/2020
Full accounts made up to 2020-01-31
dot icon07/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon24/10/2019
Full accounts made up to 2019-01-31
dot icon19/09/2019
Satisfaction of charge 4 in full
dot icon19/09/2019
Satisfaction of charge 3 in full
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/03/2019
Termination of appointment of Christopher Patrick Syner as a director on 2019-02-01
dot icon25/10/2018
Accounts for a small company made up to 2018-01-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon30/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2017-01-31
dot icon22/09/2017
Appointment of Mr Benjamin Walters as a director on 2017-09-01
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon09/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/01/2015
Registered office address changed from 15-17 Church Street Stourbridge West Mids DY8 1LU to No.3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 2015-01-27
dot icon10/11/2014
Full accounts made up to 2014-01-31
dot icon28/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/12/2013
Accounts for a medium company made up to 2013-01-31
dot icon17/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon06/11/2012
Accounts for a medium company made up to 2012-01-31
dot icon30/05/2012
Termination of appointment of Jonathan Brough as a director
dot icon05/04/2012
Director's details changed for Michael Robinson on 2012-03-26
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/09/2011
Accounts for a medium company made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/06/2010
Director's details changed for Michael Robinson on 2010-03-26
dot icon21/06/2010
Director's details changed for Allan James Gechie on 2010-03-26
dot icon21/06/2010
Director's details changed for Mr. Christopher Patrick Syner on 2010-03-26
dot icon21/06/2010
Director's details changed for Paul Gary Carter on 2010-03-26
dot icon21/06/2010
Director's details changed for Michael Robinson on 2010-03-26
dot icon21/06/2010
Director's details changed for Allan James Gechie on 2010-03-26
dot icon21/06/2010
Director's details changed for Mr. Christopher Patrick Syner on 2010-03-26
dot icon21/06/2010
Director's details changed for Paul Gary Carter on 2010-03-26
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2009
Accounts for a small company made up to 2009-01-31
dot icon13/07/2009
Return made up to 26/03/09; full list of members
dot icon12/02/2009
Director appointed paul carter
dot icon12/02/2009
Director appointed jonathan michael brough
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon14/12/2007
Accounts for a small company made up to 2007-01-31
dot icon04/06/2007
Return made up to 26/03/07; full list of members
dot icon04/06/2007
Secretary's particulars changed
dot icon08/12/2006
Accounts for a small company made up to 2006-01-31
dot icon22/08/2006
New director appointed
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon09/04/2005
Return made up to 26/03/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon28/11/2003
Accounts for a small company made up to 2003-01-31
dot icon27/04/2003
Return made up to 26/03/03; full list of members
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Ad 27/02/03--------- £ si 1@1=1 £ ic 4/5
dot icon10/01/2003
Accounts for a small company made up to 2002-01-31
dot icon02/11/2002
Director's particulars changed
dot icon02/11/2002
Director's particulars changed
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2001-01-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon23/11/2000
Secretary resigned
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon27/10/2000
New secretary appointed
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1999-01-31
dot icon29/04/1999
Ad 10/12/98--------- £ si 2@1
dot icon12/04/1999
Return made up to 31/03/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-01-31
dot icon14/05/1998
Return made up to 31/03/98; full list of members
dot icon20/04/1998
Director resigned
dot icon17/06/1997
Accounts for a small company made up to 1997-01-31
dot icon28/04/1997
Return made up to 31/03/97; full list of members
dot icon06/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon23/06/1996
New director appointed
dot icon31/05/1996
Return made up to 31/03/96; full list of members
dot icon12/04/1996
Accounts for a small company made up to 1996-01-31
dot icon15/05/1995
Accounts for a small company made up to 1995-01-31
dot icon04/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1994-01-31
dot icon17/04/1994
Return made up to 31/03/94; full list of members
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Accounts for a small company made up to 1993-01-31
dot icon07/04/1993
Return made up to 31/03/93; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1992-01-31
dot icon13/08/1992
Accounts for a small company made up to 1991-01-31
dot icon13/08/1992
Accounts for a small company made up to 1990-01-31
dot icon06/07/1992
Registered office changed on 06/07/92 from: 1 church walk high street st.neots cambs.PE19 1TA
dot icon12/06/1992
Return made up to 10/04/92; no change of members
dot icon13/01/1992
Return made up to 10/04/91; no change of members
dot icon01/08/1991
Return made up to 31/01/91; full list of members
dot icon30/06/1991
Registered office changed on 30/06/91 from: 15/17 church street stourbridge west midlands DY8 1LU
dot icon22/11/1989
Registered office changed on 22/11/89 from: 233 melchett road pershore road south kings norton birmingham,B30 3HQ
dot icon15/06/1989
Accounting reference date notified as 31/01
dot icon08/06/1989
Certificate of change of name
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1989
Registered office changed on 07/06/89 from: 31 corsham street london N1 6DR
dot icon10/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

46
2023
change arrow icon-43.98 % *

* during past year

Cash in Bank

£795,565.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
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
49
4.61M
-
0.00
1.19M
-
2022
46
5.15M
-
0.00
1.42M
-
2023
46
5.95M
-
17.18M
795.57K
-
2023
46
5.95M
-
17.18M
795.57K
-

Employees

2023

Employees

46 Ascended0 % *

Net Assets(GBP)

5.95M £Ascended15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

17.18M £Ascended- *

Cash in Bank(GBP)

795.57K £Descended-43.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syner, Christopher Patrick
Director
01/02/2021 - 01/11/2025
13
Carter, Paul Gary
Director
01/02/2009 - Present
-
Walters, Benjamin
Director
01/09/2017 - Present
1
Brearley, Christine Ann, Mrs.
Secretary
24/10/2000 - Present
4
Johal, Gurjit Singh
Director
01/03/2024 - Present
-

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ENTEC INTERNATIONAL LIMITED

ENTEC INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/04/1989 with the registered office located at Charter House, 161 Newhall Street, Birmingham, West Midlands B3 1SW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTEC INTERNATIONAL LIMITED?

toggle

ENTEC INTERNATIONAL LIMITED is currently Active. It was registered on 10/04/1989 .

Where is ENTEC INTERNATIONAL LIMITED located?

toggle

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

What does ENTEC INTERNATIONAL LIMITED do?

toggle

ENTEC INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ENTEC INTERNATIONAL LIMITED have?

toggle

ENTEC INTERNATIONAL LIMITED had 46 employees in 2023.

What is the latest filing for ENTEC INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 6 in full.