Check the

ENTECH SERVICES LIMITED

Company
ENTECH SERVICES LIMITED (03094626)

ENTECH SERVICES

Phone: 01787 313 123
B rating

KEY FINANCES

Year
2016
Assets
£52.68k ▼ £-64.87k (-55.18 %)
Cash
£1.62k ▼ £-0.48k (-23.03 %)
Liabilities
£75.24k ▼ £-53.41k (-41.51 %)
Net Worth
£-22.56k ▲ £-11.46k (103.22 %)

REGISTRATION INFO

Company name
ENTECH SERVICES LIMITED
Company number
03094626
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
entechservices.co.uk
Phones
01787 313 123
01787 313 125
Registered Address
ICKLEFORD MANOR,
TURNPIKE LANE ICKLEFORD,
HITCHIN,
HERTFORDSHIRE,
SG5 3XE

ECONOMIC ACTIVITIES

43330
Floor and wall covering

LAST 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

CHARGES

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

See Also


Last update 2018

ENTECH SERVICES LIMITED DIRECTORS

Margaret Elizabeth Entwistle

  Acting PSC
Appointed
11 September 1995
Role
Secretary
Address
Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire, SG5 3XE
Name
ENTWISTLE, Margaret Elizabeth
Notified On
23 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Derek Entwistle

  Acting PSC
Appointed
11 September 1995
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire, SG5 3XE
Country Of Residence
United Kingdom
Name
ENTWISTLE, John Derek
Notified On
23 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ruth Alison Dixon

  Resigned
Appointed
23 August 1995
Resigned
11 September 1995
Role
Secretary
Address
56 Grenidge Way, Oakley, Bedford, Bedfordshire, MK43 7SF
Name
DIXON, Ruth Alison

Margaret Mcmanus

  Resigned
Appointed
23 August 1995
Resigned
11 September 1995
Occupation
Company Secretary
Role
Director
Age
83
Nationality
British
Address
23 Woolston Avenue, Letchworth, Hertfordshire, SG6 2ED
Name
MCMANUS, Margaret

REVIEWS


Check The Company
Very good according to the company’s financial health.