ENTSERV UK LIMITED

Register to unlock more data on OkredoRegister

ENTSERV UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00053419

Incorporation date

21/07/1897

Size

Full

Contacts

Registered address

Registered address

110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon01/04/2025
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon28/10/2024
Appointment of Mr Derek Alan Allison as a director on 2024-10-28
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon26/07/2024
Termination of appointment of Hugo Martin Eales as a director on 2024-07-25
dot icon25/06/2024
Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon05/04/2023
Termination of appointment of Christopher Neal Halbard as a director on 2023-04-01
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon19/08/2022
Termination of appointment of Steven James Turpie as a director on 2022-07-15
dot icon26/04/2022
Second filing for the appointment of Hugo Martin Eales as a director
dot icon28/01/2022
Appointment of Mr Hugo Martin Eales as a director on 2022-01-21
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon25/11/2021
Change of details for Dxc Technology Company as a person with significant control on 2021-11-12
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon28/04/2021
Director's details changed for Steven James Turpie on 2021-04-28
dot icon31/03/2021
Director's details changed for Mr Christopher Neal Halbard on 2021-03-31
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon15/04/2020
Appointment of Mr Christopher Neal Halbard as a director on 2020-04-07
dot icon15/04/2020
Termination of appointment of Tina Anne Gough as a director on 2020-04-07
dot icon09/03/2020
Appointment of Steven James Turpie as a director on 2020-03-04
dot icon09/03/2020
Termination of appointment of Maruf Ahmad Majed as a director on 2020-02-26
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon29/07/2019
Satisfaction of charge 17 in full
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/04/2018
Appointment of Maruf Ahmad Majed as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Nicholas Anthony Wilson as a director on 2018-03-31
dot icon10/11/2017
Notification of Dxc Technology Company as a person with significant control on 2017-04-01
dot icon10/11/2017
Cessation of Hewlett Packard Enterprise Company as a person with significant control on 2017-04-01
dot icon10/11/2017
Cessation of Es Hague B.V. as a person with significant control on 2016-09-22
dot icon10/11/2017
Confirmation statement made on 2017-09-22 with updates
dot icon10/10/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon18/09/2017
Full accounts made up to 2016-10-31
dot icon11/09/2017
Notification of Hewlett Packard Enterprise Company as a person with significant control on 2016-04-06
dot icon28/06/2017
Appointment of Michael Charles Woodfine as a director on 2017-06-26
dot icon28/06/2017
Termination of appointment of David Charles Camp as a secretary on 2017-05-31
dot icon28/06/2017
Registered office address changed from Amen Corner Cain Road Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 2017-06-28
dot icon15/03/2017
Appointment of Mr Nicholas Anthony Wilson as a director on 2017-03-13
dot icon15/03/2017
Termination of appointment of Jacqueline Patricia Christine Ferguson as a director on 2017-03-13
dot icon20/12/2016
Appointment of Mr David Charles Camp as a secretary on 2016-12-16
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon13/12/2016
Confirmation statement made on 2016-09-22 with updates
dot icon01/12/2016
Certificate of change of name
dot icon28/11/2016
Appointment of Ms Tina Anne Gough as a director on 2016-11-24
dot icon28/11/2016
Termination of appointment of Marc Edward Waters as a director on 2016-11-24
dot icon28/11/2016
Termination of appointment of Martin Coombs as a director on 2016-11-24
dot icon28/11/2016
Termination of appointment of Tara Dawn Trower as a secretary on 2016-11-24
dot icon10/10/2016
Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mr Marc Edward Waters as a director on 2016-10-10
dot icon09/06/2016
Full accounts made up to 2015-10-31
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon03/05/2016
Certificate of change of name
dot icon28/11/2015
Full accounts made up to 2014-10-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon21/07/2015
Appointment of Mr Martin Coombs as a director on 2015-07-17
dot icon08/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/07/2015
Termination of appointment of Steven David Burr as a director on 2015-06-30
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon29/10/2014
Appointment of Ms Jacqueline Ferguson as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Craig Alaister Wilson as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Tara Dawn Trower as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Peter Stuart Andrew Bladen as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Mark Antony Birch as a director on 2014-10-28
dot icon30/07/2014
Full accounts made up to 2013-10-31
dot icon09/07/2014
Termination of appointment of Sharon Grayson as a director
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon14/05/2014
Appointment of Ms Tara Dawn Trower as a director
dot icon14/05/2014
Appointment of Ms Tara Dawn Trower as a secretary
dot icon14/05/2014
Termination of appointment of Roberto Putland as a director
dot icon14/05/2014
Termination of appointment of Roberto Putland as a secretary
dot icon24/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2013
Termination of appointment of Nicholas Wilson as a director
dot icon04/11/2013
Appointment of Mr Andrew Isherwood as a director
dot icon12/09/2013
Appointment of Mr Peter Stuart Andrew Bladen as a director
dot icon01/08/2013
Termination of appointment of Richard Trevor as a director
dot icon25/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-10-31
dot icon29/10/2012
Appointment of Mark Antony Birch as a director
dot icon29/10/2012
Appointment of Craig Alaister Wilson as a director
dot icon29/10/2012
Appointment of Richard Lloyd Trevor as a director
dot icon29/10/2012
Appointment of Mrs Sharon Lesley Grayson as a director
dot icon29/10/2012
Appointment of Mr Roberto Adriano Putland as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon26/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of company's objects
dot icon02/11/2011
Termination of appointment of Sharon Grayson as a director
dot icon02/11/2011
Termination of appointment of Mark Lewthwaite as a director
dot icon02/11/2011
Termination of appointment of Juzer Shaikhali as a director
dot icon02/11/2011
Termination of appointment of Roberto Putland as a director
dot icon02/11/2011
Termination of appointment of Mark Birch as a director
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Particulars of variation of rights attached to shares
dot icon11/10/2011
Change of share class name or designation
dot icon05/09/2011
Appointment of Mr Roberto Adriano Putland as a director
dot icon05/09/2011
Termination of appointment of Thomas Perkins as a director
dot icon05/09/2011
Appointment of Mr Roberto Putland as a secretary
dot icon05/09/2011
Termination of appointment of Thomas Perkins as a secretary
dot icon15/07/2011
Full accounts made up to 2010-10-31
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Steven David Burr as a director
dot icon17/01/2011
Termination of appointment of John Glover as a director
dot icon08/09/2010
Full accounts made up to 2009-10-31
dot icon02/07/2010
Director's details changed for Mr Nicholas Anthony Wilson on 2010-07-02
dot icon28/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/03/2010
Appointment of Mr Thomas Clark Perkins as a director
dot icon29/03/2010
Appointment of Mr Juzer Shaikhali as a director
dot icon29/03/2010
Appointment of Mrs Sharon Lesley Grayson as a director
dot icon29/03/2010
Appointment of Mr John Glover as a director
dot icon29/03/2010
Appointment of Mr Mark Antony Birch as a director
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon13/12/2009
Appointment of Mr Thomas Clark Perkins as a secretary
dot icon13/12/2009
Termination of appointment of James Ormrod as a secretary
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Appointment terminated director john glover
dot icon24/08/2009
Director appointed john glover
dot icon12/08/2009
Director appointed nicholas anthony wilson
dot icon12/08/2009
Appointment terminated director stephen gill
dot icon29/07/2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon13/04/2009
Appointment terminated director juzer shaikhali
dot icon13/04/2009
Director appointed mr juzer shaikhali
dot icon27/02/2009
Auditor's resignation
dot icon06/02/2009
Resolutions
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon11/11/2008
Director appointed mark lewthwaite
dot icon11/11/2008
Appointment terminated director mark lambton
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed stephen gill
dot icon29/09/2008
Director appointed mark norman lambton
dot icon29/09/2008
Secretary appointed james ormrod
dot icon26/09/2008
Registered office changed on 26/09/2008 from lansdowne house (2ND floor) berkeley square london W1J 6ER
dot icon25/09/2008
Appointment terminated director kevin jones
dot icon25/09/2008
Appointment terminated director shaun poole
dot icon25/09/2008
Appointment terminated director william thomas
dot icon25/09/2008
Appointment terminated director huw owen
dot icon25/09/2008
Appointment terminated director mark lewthwaite
dot icon25/09/2008
Appointment terminated director robert fry
dot icon25/09/2008
Appointment terminated director sean finnan
dot icon25/09/2008
Appointment terminated secretary eds secretarial services LIMITED
dot icon25/09/2008
Appointment terminated director stephen beesley
dot icon20/06/2008
Return made up to 29/05/08; full list of members
dot icon15/05/2008
Director appointed sir robert alan fry
dot icon14/05/2008
Director appointed mr huw thomas owen
dot icon14/05/2008
Director appointed mr kevin milas jones
dot icon13/05/2008
Appointment terminated director charles cox
dot icon28/03/2008
Appointment terminated director peter hands
dot icon01/12/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Director's particulars changed
dot icon02/08/2007
Director's particulars changed
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon26/02/2007
Director's particulars changed
dot icon30/01/2007
Registered office changed on 30/01/07 from: lansdowne house berkeley square london W1J 6ER
dot icon29/01/2007
Registered office changed on 29/01/07 from: 4 roundwood avenue stockley park uxbridge middlesex UB11 1BQ
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/09/2005
Director's particulars changed
dot icon26/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Return made up to 29/05/05; full list of members
dot icon28/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon16/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 29/05/04; full list of members
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Particulars of mortgage/charge
dot icon11/07/2003
New director appointed
dot icon30/06/2003
Return made up to 29/05/03; full list of members
dot icon24/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon12/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon10/07/2002
Director's particulars changed
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 29/05/02; full list of members
dot icon29/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 29/05/01; full list of members
dot icon14/06/2001
Director resigned
dot icon05/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Declaration of mortgage charge released/ceased
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Particulars of mortgage/charge
dot icon14/07/2000
Director resigned
dot icon26/06/2000
Return made up to 29/05/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 29/05/99; full list of members
dot icon20/06/1999
Secretary resigned
dot icon20/05/1999
New director appointed
dot icon15/12/1998
Director's particulars changed
dot icon06/11/1998
Ad 05/10/98--------- £ si 71000000@1=71000000 £ ic 86580000/157580000
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
£ nc 87000000/158000000 07/09/98
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
New director appointed
dot icon27/07/1998
Secretary's particulars changed
dot icon14/07/1998
Location of register of members (non legible)
dot icon26/06/1998
Return made up to 29/05/98; no change of members
dot icon26/05/1998
New director appointed
dot icon12/12/1997
Full accounts made up to 1996-12-31
dot icon04/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/08/1997
Particulars of mortgage/charge
dot icon30/06/1997
Return made up to 29/05/97; full list of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Secretary resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon23/09/1996
New director appointed
dot icon24/06/1996
Return made up to 29/05/96; no change of members
dot icon23/01/1996
New secretary appointed
dot icon27/11/1995
Director resigned
dot icon24/11/1995
Director resigned
dot icon24/11/1995
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Particulars of mortgage/charge
dot icon20/07/1995
New director appointed
dot icon26/06/1995
Return made up to 29/05/95; full list of members
dot icon23/01/1995
Ad 23/12/94--------- £ si 80000000@1=80000000 £ ic 6580000/86580000
dot icon23/01/1995
Nc inc already adjusted 23/12/94
dot icon23/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Director resigned
dot icon27/07/1994
Return made up to 18/07/94; full list of members
dot icon18/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon04/01/1994
Certificate of change of name
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Return made up to 21/07/93; full list of members
dot icon02/08/1993
Memorandum and Articles of Association
dot icon08/07/1993
New director appointed
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon26/04/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon22/12/1992
Nc inc already adjusted 15/12/92
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon23/11/1992
Memorandum and Articles of Association
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Certificate of change of name
dot icon17/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1992
Return made up to 21/07/92; full list of members
dot icon16/03/1992
New director appointed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Return made up to 21/07/91; no change of members
dot icon11/03/1991
Director resigned;new director appointed
dot icon05/11/1990
Return made up to 28/09/90; no change of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Registered office changed on 12/09/90 from: devonshire house mayfair place london W1X 6ET
dot icon17/04/1990
Director resigned;new director appointed
dot icon09/01/1990
Director's particulars changed
dot icon01/08/1989
Return made up to 21/07/89; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Accounts made up to 1988-12-31
dot icon06/02/1989
Director's particulars changed
dot icon09/01/1989
Resolutions
dot icon16/09/1988
Accounts made up to 1987-12-31
dot icon07/09/1988
Director's particulars changed
dot icon27/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Return made up to 31/12/85; full list of members
dot icon30/03/1988
Accounts made up to 1986-12-31
dot icon20/03/1988
Accounts made up to 1986-12-31
dot icon16/03/1988
Return made up to 07/03/88; full list of members
dot icon11/03/1988
New director appointed
dot icon01/03/1988
Return made up to 03/06/87; full list of members
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1987
Accounts made up to 1985-12-31
dot icon11/04/1987
New director appointed
dot icon30/01/1987
Director resigned;new director appointed
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1986
Return made up to 16/05/86; full list of members
dot icon12/05/1986
Full accounts made up to 1984-12-05
dot icon15/04/1986
Accounts made up to 1984-09-30
dot icon03/06/1985
Certificate of change of name
dot icon04/02/1985
Certificate of change of name
dot icon03/11/1983
Accounts made up to 1982-12-31
dot icon16/06/1981
Accounts made up to 1980-12-31
dot icon11/06/1979
Accounts made up to 1978-12-31
dot icon11/02/1975
Accounts made up to 1974-12-31
dot icon10/06/1969
Certificate of change of name
dot icon30/05/1969
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halbard, Christopher Neal
Director
07/04/2020 - 01/04/2023
75
Woodfine, Michael Charles
Director
26/06/2017 - Present
86
Putland, Roberto Adriano
Director
25/10/2012 - 13/05/2014
33
Putland, Roberto Adriano
Director
31/08/2011 - 31/10/2011
33
Eales, Hugo Martin
Director
21/01/2022 - 25/07/2024
49

Persons with Significant Control

0

No PSC data available.

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 ENTSERV UK LIMITED

ENTSERV UK LIMITED is an(a) Active company incorporated on 21/07/1897 with the registered office located at 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF. There are currently 3 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 ENTSERV UK LIMITED?

toggle

ENTSERV UK LIMITED is currently Active. It was registered on 21/07/1897 .

Where is ENTSERV UK LIMITED located?

toggle

ENTSERV UK LIMITED is registered at 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF.

What does ENTSERV UK LIMITED do?

toggle

ENTSERV UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENTSERV UK LIMITED?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2025-03-31.