ENTECH ENGINEERING LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 4QN

Company number 03181310
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address UNIT 1 MITCHAM BUSINESS CENTRE, MITCHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 4QN
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Director's details changed for Christopher Joseph Law on 12 February 2016. The most likely internet sites of ENTECH ENGINEERING LIMITED are www.entechengineering.co.uk, and www.entech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Entech Engineering Limited is a Private Limited Company. The company registration number is 03181310. Entech Engineering Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Entech Engineering Limited is Unit 1 Mitcham Business Centre Mitcham Road Blackpool Lancashire Fy4 4qn. The company`s financial liabilities are £315.65k. It is £150.52k against last year. The cash in hand is £19.5k. It is £6.05k against last year. And the total assets are £180.14k, which is £-18.54k against last year. MORETON, Douglas Garth is a Secretary of the company. LAW, Christopher Joseph is a Director of the company. MORETON, Douglas Garth is a Director of the company. MORETON, Helen Louise is a Director of the company. WASHBOURNE, Nigel Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORETON, Douglas Thompson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tools".


entech engineering Key Finiance

LIABILITIES £315.65k
+91%
CASH £19.5k
+45%
TOTAL ASSETS £180.14k
-10%
All Financial Figures

Current Directors

Secretary
MORETON, Douglas Garth
Appointed Date: 22 May 1996

Director
LAW, Christopher Joseph
Appointed Date: 07 April 2014
45 years old

Director
MORETON, Douglas Garth
Appointed Date: 22 May 1996
64 years old

Director
MORETON, Helen Louise
Appointed Date: 21 August 2006
56 years old

Director
WASHBOURNE, Nigel Mark
Appointed Date: 07 April 2014
51 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 1996
Appointed Date: 02 April 1996

Director
MORETON, Douglas Thompson
Resigned: 21 August 2006
Appointed Date: 22 May 1996
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 1996
Appointed Date: 02 April 1996

ENTECH ENGINEERING LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

08 Mar 2016
Director's details changed for Christopher Joseph Law on 12 February 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 51 more events
14 Jun 1996
Secretary resigned
14 Jun 1996
Director resigned
04 Jun 1996
Company name changed speed 5538 LIMITED\certificate issued on 05/06/96
02 Jun 1996
Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP
02 Apr 1996
Incorporation

ENTECH ENGINEERING LIMITED Charges

29 March 1999
Mortgage debenture
Delivered: 1 April 1999
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…