Company NameEntel UK Limited
DirectorMetin Luke Pallenberg
Company StatusActive
Company Number03143328
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Metin Luke Pallenberg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Secretary NameLucy Maylin
NationalityBritish
StatusResigned
Appointed04 January 1996(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 1996)
RoleCompany Director
Correspondence Address3 De Havilland Court
Shenley
Radlett
Hertfordshire
WD7 9JD
Secretary NameThomas Dilwyn Evans
NationalityBritish
StatusResigned
Appointed28 August 1996(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressRidge Cottage 26 Wilderness Mount
Sevenoaks
Kent
TN13 3QS
Secretary NameJames Peter Rimington
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harvesters
Tolleshunt D'Arcy
Maldon
Essex
CM9 8UF
Director NameJames Peter Rimington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harvesters
Tolleshunt D'Arcy
Maldon
Essex
CM9 8UF
Secretary NameAlan Michael Chadwick
StatusResigned
Appointed03 December 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2018)
RoleCompany Director
Correspondence Address320 Centennial Avenue
Centennial Park, Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.entel.co.uk
Email address[email protected]
Telephone020 82360032
Telephone regionLondon

Location

Registered Address320 Centennial Avenue
Centennial Park, Elstree
Borehamwood
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Entel Communications Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,431,813
Gross Profit£2,880,015
Net Worth£1,677,242
Cash£651,180
Current Liabilities£893,522

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2007Delivered on: 3 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 November 2004Delivered on: 5 November 2004
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £40,000.
Outstanding
11 December 2002Delivered on: 20 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 1998Delivered on: 4 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7994648. see the mortgage charge document for full details.
Outstanding
26 January 1998Delivered on: 29 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 1996Delivered on: 26 September 1996
Satisfied on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 March 2021Accounts for a small company made up to 30 April 2020 (15 pages)
2 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 March 2020Change of details for Entel Communications Holdings Limited as a person with significant control on 11 March 2020 (2 pages)
5 February 2020Full accounts made up to 30 April 2019 (32 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 30 April 2018 (27 pages)
9 January 2018Termination of appointment of Alan Michael Chadwick as a secretary on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (27 pages)
30 January 2017Full accounts made up to 30 April 2016 (23 pages)
30 January 2017Full accounts made up to 30 April 2016 (23 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 November 2016Satisfaction of charge 5 in full (1 page)
2 November 2016Satisfaction of charge 4 in full (1 page)
2 November 2016Satisfaction of charge 5 in full (1 page)
2 November 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Full accounts made up to 30 April 2015 (17 pages)
27 January 2016Full accounts made up to 30 April 2015 (17 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
28 January 2015Full accounts made up to 30 April 2014 (17 pages)
28 January 2015Full accounts made up to 30 April 2014 (17 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
30 September 2013Termination of appointment of James Rimington as a director (1 page)
30 September 2013Termination of appointment of James Rimington as a director (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 30 April 2012 (17 pages)
5 September 2012Full accounts made up to 30 April 2012 (17 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
22 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 December 2010Termination of appointment of James Rimington as a secretary (1 page)
3 December 2010Appointment of Alan Michael Chadwick as a secretary (1 page)
3 December 2010Appointment of Alan Michael Chadwick as a secretary (1 page)
3 December 2010Termination of appointment of James Rimington as a secretary (1 page)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 January 2010Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for James Peter Rimington on 3 January 2010 (2 pages)
4 January 2010Director's details changed for James Peter Rimington on 3 January 2010 (2 pages)
4 January 2010Director's details changed for James Peter Rimington on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
14 September 2009Registered office changed on 14/09/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
16 April 2009Director's change of particulars / metin pallenberg / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / metin pallenberg / 01/04/2009 (1 page)
23 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
13 January 2006Return made up to 03/01/06; full list of members (6 pages)
13 January 2006Return made up to 03/01/06; full list of members (6 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
5 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
11 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (6 pages)
10 January 2003Return made up to 03/01/03; full list of members (6 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
6 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 March 2002Return made up to 03/01/01; full list of members; amend (6 pages)
6 March 2002Return made up to 03/01/01; full list of members; amend (6 pages)
6 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 February 2002Minutes (1 page)
1 February 2002Memorandum and Articles of Association (1 page)
1 February 2002Minutes (1 page)
1 February 2002Memorandum and Articles of Association (1 page)
8 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 January 2001Registered office changed on 17/01/01 from: 4TH floor allied dunbar house elstree way borehamwood hertfordshire WD6 1JH (1 page)
17 January 2001Registered office changed on 17/01/01 from: 4TH floor allied dunbar house elstree way borehamwood hertfordshire WD6 1JH (1 page)
18 February 2000Return made up to 03/01/00; full list of members (6 pages)
18 February 2000Return made up to 03/01/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 February 1998Particulars of mortgage/charge (7 pages)
4 February 1998Particulars of mortgage/charge (7 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 April 1997Registered office changed on 14/04/97 from: 3 de havilland court shenley radlett hertfordshire WD7 9JD (1 page)
14 April 1997Registered office changed on 14/04/97 from: 3 de havilland court shenley radlett hertfordshire WD7 9JD (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
28 February 1996Ad 04/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Ad 04/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1996Accounting reference date notified as 30/04 (1 page)
12 January 1996Accounting reference date notified as 30/04 (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
3 January 1996Incorporation (30 pages)
3 January 1996Incorporation (30 pages)