ENTECH SERVICES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE
Company number 03094626
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of ENTECH SERVICES LIMITED are www.entechservices.co.uk, and www.entech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Entech Services Limited is a Private Limited Company. The company registration number is 03094626. Entech Services Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Entech Services Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £22.56k. It is £11.46k against last year. The cash in hand is £1.62k. It is £-0.48k against last year. And the total assets are £52.68k, which is £-64.87k against last year. ENTWISTLE, Margaret Elizabeth is a Secretary of the company. ENTWISTLE, John Derek is a Director of the company. Secretary DIXON, Ruth Alison has been resigned. Director MCMANUS, Margaret has been resigned. The company operates in "Floor and wall covering".


entech services Key Finiance

LIABILITIES £22.56k
+103%
CASH £1.62k
-24%
TOTAL ASSETS £52.68k
-56%
All Financial Figures

Current Directors

Secretary
ENTWISTLE, Margaret Elizabeth
Appointed Date: 11 September 1995

Director
ENTWISTLE, John Derek
Appointed Date: 11 September 1995
71 years old

Resigned Directors

Secretary
DIXON, Ruth Alison
Resigned: 11 September 1995
Appointed Date: 23 August 1995

Director
MCMANUS, Margaret
Resigned: 11 September 1995
Appointed Date: 23 August 1995
83 years old

Persons With Significant Control

Mr John Derek Entwistle
Notified on: 23 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Elizabeth Entwistle
Notified on: 23 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENTECH SERVICES LIMITED Events

29 Aug 2016
Confirmation statement made on 23 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000

...
... and 47 more events
19 Sep 1995
Director resigned
19 Sep 1995
Secretary resigned
19 Sep 1995
Ad 11/09/95--------- £ si 998@1=998 £ ic 2/1000
15 Sep 1995
Company name changed brandbear LIMITED\certificate issued on 18/09/95
23 Aug 1995
Incorporation

ENTECH SERVICES LIMITED Charges

11 June 1998
Debenture
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…