ENTURI SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ENTURI SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13395395

Incorporation date

13/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard House Church Street, Connah's Quay, Deeside CH5 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2021)
dot icon28/04/2026
Registered office address changed from Unit 10a Queensferry Industrial Estate Chester Road Pentre Deeside CH5 2DJ Wales to Orchard House Church Street Connah's Quay Deeside CH5 4AD on 2026-04-28
dot icon10/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/03/2026
Director's details changed for Mr Alex Shakeshaft on 2026-03-09
dot icon13/02/2026
Termination of appointment of Stuart Anthony Roberts as a director on 2026-01-31
dot icon11/02/2026
Micro company accounts made up to 2025-06-30
dot icon21/01/2026
Director's details changed for Mrs Katherine Anne Fox on 2025-10-14
dot icon21/01/2026
Director's details changed for Mrs Katherine Anne Fox on 2025-10-14
dot icon21/01/2026
Director's details changed for Mrs Katherine Anne Fox on 2025-10-14
dot icon10/10/2025
Termination of appointment of Martin Lee as a director on 2025-10-06
dot icon02/09/2025
Director's details changed for Mr Peter Charles Thomson on 2023-02-01
dot icon02/09/2025
Director's details changed for Mr Peter Charles Thomson on 2023-02-01
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/11/2024
Registered office address changed from Egerton House Tower Road Birkenhead CH41 1FN England to Unit 10a Queensferry Industrial Estate Chester Road Pentre Deeside CH5 2DJ on 2024-11-28
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Second filing of Confirmation Statement dated 2023-05-12
dot icon14/02/2024
Second filing of Confirmation Statement dated 2022-05-12
dot icon14/02/2024
Second filing for the cessation of Alex Shakeshaft as a person with significant control
dot icon14/02/2024
Second filing for the cessation of Stuart Roberts as a person with significant control
dot icon10/07/2023
Secretary's details changed for Mr Peter Charles Thomson on 2023-06-30
dot icon22/05/2023
12/05/23 Statement of Capital gbp 2
dot icon03/05/2023
Micro company accounts made up to 2022-05-31
dot icon05/01/2023
Appointment of Mr Peter Charles Thomson as a director on 2023-01-05
dot icon05/10/2022
Cessation of Stuart Roberts as a person with significant control on 2022-10-05
dot icon05/10/2022
Notification of Enturi Limited as a person with significant control on 2022-10-05
dot icon05/10/2022
Current accounting period extended from 2023-05-31 to 2023-06-30
dot icon05/10/2022
Cessation of Alex Shakeshaft as a person with significant control on 2022-10-05
dot icon26/07/2022
Registered office address changed from Orchard House Church Street Connah's Quay Deeside CH5 4AD Wales to Egerton House Tower Road Birkenhead CH41 1FN on 2022-07-26
dot icon13/07/2022
Appointment of Mrs Katherine Anne Fox as a director on 2022-07-01
dot icon12/07/2022
Appointment of Mr Peter Charles Thomson as a secretary on 2022-07-01
dot icon12/07/2022
Appointment of Mr Christopher Edwin Beer as a director on 2022-07-01
dot icon11/07/2022
Registered office address changed from Egerton House Egerton House Birkenhead Wirral CH41 1FN England to Orchard House Church Street Connah's Quay Deeside CH5 4AD on 2022-07-11
dot icon25/05/2022
Register(s) moved to registered inspection location Orchard House Church Street Connah's Quay Deeside CH5 4AD
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon24/05/2022
Register inspection address has been changed to Orchard House Church Street Connah's Quay Deeside CH5 4AD
dot icon12/05/2022
Director's details changed for Mr Stuart Roberts on 2022-04-06
dot icon12/05/2022
Director's details changed for Mr Alex Shakeshaft on 2022-04-06
dot icon12/05/2022
Appointment of Mr Martin Lee as a director on 2022-04-06
dot icon12/05/2022
Registered office address changed from Orchard House Church Street Connah's Quay Deeside CH5 4AD United Kingdom to Egerton House Egerton House Birkenhead Wirral CH41 1FN on 2022-05-12
dot icon13/05/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
230.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakeshaft, Alex
Director
13/05/2021 - Present
7
Lee, Martin
Director
06/04/2022 - 06/10/2025
7
Beer, Christopher Edwin
Director
01/07/2022 - Present
13
Thomson, Peter Charles
Director
05/01/2023 - Present
12
Fox, Katherine Anne
Director
01/07/2022 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 ENTURI SOLUTIONS LTD

ENTURI SOLUTIONS LTD is an(a) Active company incorporated on 13/05/2021 with the registered office located at Orchard House Church Street, Connah's Quay, Deeside CH5 4AD. There are currently 5 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 ENTURI SOLUTIONS LTD?

toggle

ENTURI SOLUTIONS LTD is currently Active. It was registered on 13/05/2021 .

Where is ENTURI SOLUTIONS LTD located?

toggle

ENTURI SOLUTIONS LTD is registered at Orchard House Church Street, Connah's Quay, Deeside CH5 4AD.

What does ENTURI SOLUTIONS LTD do?

toggle

ENTURI SOLUTIONS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ENTURI SOLUTIONS LTD?

toggle

The latest filing was on 28/04/2026: Registered office address changed from Unit 10a Queensferry Industrial Estate Chester Road Pentre Deeside CH5 2DJ Wales to Orchard House Church Street Connah's Quay Deeside CH5 4AD on 2026-04-28.