Company NameEnttec Ltd
DirectorsNicolas Moreau and Daniel Patrick Marcus Everett
Company StatusActive
Company Number06990314
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicolas Moreau
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressPO Box 4051 Ringwood
3134
Melbourne
Victoria
Australia
Secretary NameMrs Delphine Moreau
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 4051 Ringwood
3134
Melbourne
Victoria
Australia
Director NameMr Daniel Patrick Marcus Everett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed06 August 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 International House
4 Maddox Street
London
W1S 1QP
Director NameMr John Paul Jarrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFloor 6 International House
4 Maddox Street
London
W1S 1QP

Contact

Websiteenttec.com

Location

Registered AddressFloor 3 News Building
3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Nicolas Moreau
100.00%
Ordinary

Financials

Year2014
Net Worth£144,617
Cash£607,333
Current Liabilities£587,630

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

11 December 2020Registered office address changed from 4.06 60 Grays Inn Road London WC1X 8AQ England to Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8LU on 11 December 2020 (1 page)
31 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 January 2020Registered office address changed from Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ England to 4.06 60 Grays Inn Road London WC1X 8AQ on 23 January 2020 (1 page)
10 January 2020Registered office address changed from 115 Mare Street London E8 4RU England to Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ on 10 January 2020 (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mr John Paul Jarrard on 1 January 2018 (2 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Secretary's details changed for Mrs Delphine Moreau on 1 January 2018 (1 page)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 August 2018Director's details changed for Mr Nicolas Moreau on 1 January 2018 (2 pages)
28 August 2018Change of details for Mr Nicolas Moreau as a person with significant control on 1 January 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 August 2017Change of details for Mr Nicolas Moreau as a person with significant control on 18 August 2016 (2 pages)
14 August 2017Change of details for Mr Nicolas Moreau as a person with significant control on 18 August 2016 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 April 2017Registered office address changed from 40 Martell Road Dulwich London SE21 8EN to 115 Mare Street London E8 4RU on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 40 Martell Road Dulwich London SE21 8EN to 115 Mare Street London E8 4RU on 13 April 2017 (1 page)
29 September 2016Appointment of Mr John Paul Jarrard as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr John Paul Jarrard as a director on 29 September 2016 (2 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Registered office address changed from Suite 175 Rosden House 372 Old Street London EC1V 9LT to 40 Martell Road Dulwich London SE21 8EN on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Suite 175 Rosden House 372 Old Street London EC1V 9LT to 40 Martell Road Dulwich London SE21 8EN on 21 January 2015 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 411 - 421 Coventry Road First Floor Small Heath Birmingham B10 0TH on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 411 - 421 Coventry Road First Floor Small Heath Birmingham B10 0TH on 29 January 2010 (1 page)
13 August 2009Incorporation (35 pages)
13 August 2009Incorporation (35 pages)