ENTEQ TECHNOLOGIES PLC

  • Company statusadministration
  • Company No07590845
  • Age14 years 3 months Incorporated 5 April 2011
  • Officers5

Address

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

ENTEQ TECHNOLOGIES PLC is an administration company incorporated on 5 April 2011 and based in Brighton. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25990 Manufacture of other fabricated metal products n.e.c., 26110 Manufacture of electronic components

  • Accounts

    Available to 31 March 2025. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation In Administration Statement Of Affairs With Form Attached

1 Month Ago on 25 Jun 2025

Liquidation Administration Notice Deemed Approval Of Proposals

1 Month Ago on 19 Jun 2025

Liquidation In Administration Proposals

1 Month Ago on 06 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 09 May 2025

Liquidation In Administration Appointment Of Administrator

2 Months Ago on 09 May 2025

Resolution

8 Months Ago on 12 Nov 2024

Capital Allotment Shares

8 Months Ago on 02 Nov 2024

Resolution

9 Months Ago on 18 Oct 2024

Capital Allotment Shares

9 Months Ago on 09 Oct 2024

Second Filing Capital Allotment Shares

10 Months Ago on 18 Sep 2024

Accounts With Accounts Type Group

10 Months Ago on 13 Sep 2024

Cessation Of A Person With Significant Control

11 Months Ago on 29 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 27 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Jun 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 05 Jun 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 05 Jun 2024

Capital Allotment Shares

1 Year Ago on 29 May 2024

Change Person Director Company With Change Date

1 Year Ago on 24 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 24 May 2024

Confirmation Statement With No Updates

1 Year Ago on 23 May 2024

Accounts With Accounts Type Group

1 Year Ago on 07 Nov 2023

Resolution

1 Year Ago on 06 Oct 2023

Resolution

1 Year Ago on 06 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 02 Oct 2023

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ABSOUD, Amirsecretary 01 Jun 2024
HARTLEY, Neil Johndirector Sep 196524 Mar 2020
LAW, Andrewdirector Oct 197429 Sept 2020
MACNEILL, David William, Mr.director May 196710 Oct 2023
PERRY, Martindirector Jan 196205 Apr 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mark Ritchie Jun 197916 Jun 2023
Mr Andrew Robert Law Oct 197420 Jun 2022
Mr David Michael Steel Jun 196018 Mar 2019
Mr Martin Perry Jan 196218 Mar 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.