ENTEX PROJECTS LTD

Register to unlock more data on OkredoRegister

ENTEX PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06152234

Incorporation date

12/03/2007

Size

Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon15/04/2026
Director's details changed for Mr Darren Anthony Walsh on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Darren Anthony Walsh on 2026-04-15
dot icon23/01/2026
Director's details changed for Mr Darren Anthony Walsh on 2025-01-07
dot icon23/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon23/07/2025
Satisfaction of charge 061522340004 in full
dot icon23/07/2025
Satisfaction of charge 061522340005 in full
dot icon13/03/2025
Full accounts made up to 2024-03-31
dot icon07/01/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr John Shane Walsh on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Darren Anthony Walsh on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon07/01/2025
Change of details for Entex Holdings Ltd as a person with significant control on 2025-01-07
dot icon22/02/2024
Full accounts made up to 2023-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon15/12/2023
Satisfaction of charge 2 in full
dot icon07/11/2023
Cessation of A Person with Significant Control as a person with significant control on 2020-06-22
dot icon07/11/2023
Cessation of A Person with Significant Control as a person with significant control on 2019-11-01
dot icon06/11/2023
Notification of Entex Holdings Ltd as a person with significant control on 2020-06-22
dot icon06/11/2023
Cessation of Darren Anthony Walsh as a person with significant control on 2020-06-22
dot icon26/01/2023
Second filing of Confirmation Statement dated 2020-12-16
dot icon26/01/2023
Second filing of Confirmation Statement dated 2021-12-16
dot icon26/01/2023
Second filing of Confirmation Statement dated 2022-01-16
dot icon15/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Registration of charge 061522340004, created on 2020-12-18
dot icon06/01/2021
Registration of charge 061522340005, created on 2020-12-18
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon03/12/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon03/12/2020
Director's details changed for Mr Shane Walsh on 2019-10-24
dot icon02/12/2020
31/10/20 Statement of Capital gbp 100.00
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon28/02/2019
Director's details changed for Mr Shane Walsh on 2019-02-01
dot icon28/02/2019
Change of details for Mr Shane Walsh as a person with significant control on 2019-02-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Satisfaction of charge 061522340003 in full
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon08/06/2018
Change of details for Mr Darren Anthony Walsh as a person with significant control on 2017-03-13
dot icon07/06/2018
Confirmation statement made on 2018-03-12 with updates
dot icon07/06/2018
Notification of Shane Walsh as a person with significant control on 2017-03-13
dot icon06/06/2018
Director's details changed for Mr Darren Anthony Walsh on 2018-03-09
dot icon06/06/2018
Change of details for Mr Darren Anthony Walsh as a person with significant control on 2018-03-09
dot icon06/06/2018
Director's details changed for Mr Shane Walsh on 2018-03-09
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon19/01/2018
Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Gable House 239 Regents Park Road London N3 3LF on 2018-01-19
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/02/2017
Registration of charge 061522340003, created on 2017-02-21
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of Kenneth Martin Walsh as a director on 2016-01-27
dot icon19/08/2016
Termination of appointment of Kenneth Martin Walsh as a secretary on 2016-01-27
dot icon20/07/2016
Purchase of own shares.
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-01-27
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon22/06/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Darren Anthony Walsh on 2010-03-13
dot icon17/11/2010
Director's details changed for Mr Kenneth Martin Walsh on 2010-03-13
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Appointment of Mr Kenneth Walsh as a director
dot icon06/10/2010
Appointment of Mr Darren Anthony Walsh as a director
dot icon29/07/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/07/2010
Director's details changed for Shane Walsh on 2010-03-12
dot icon27/07/2010
Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW on 2010-07-27
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon06/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 12/03/08; full list of members
dot icon04/08/2008
Secretary appointed mr kenny walsh
dot icon18/02/2008
Secretary resigned
dot icon21/07/2007
Ad 01/04/07-01/04/07 £ si 100@1=100 £ ic 200/300
dot icon05/06/2007
Ad 20/05/07--------- £ si 100@1=100 £ ic 100/200
dot icon12/03/2007
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
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.26M
-
0.00
35.00
-
2022
5
1.48M
-
0.00
73.06K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
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 ENTEX PROJECTS LTD

ENTEX PROJECTS LTD is an(a) Active company incorporated on 12/03/2007 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. 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 ENTEX PROJECTS LTD?

toggle

ENTEX PROJECTS LTD is currently Active. It was registered on 12/03/2007 .

Where is ENTEX PROJECTS LTD located?

toggle

ENTEX PROJECTS LTD is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does ENTEX PROJECTS LTD do?

toggle

ENTEX PROJECTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ENTEX PROJECTS LTD?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Darren Anthony Walsh on 2026-04-15.