Enteq Technologies Plc

DataGardener
enteq technologies plc
in administration
Micro

Enteq Technologies Plc

07590845Public Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

05/04/2011

Company Age

15 years

Directors

5

Employees

10

SIC Code

26110

Risk

not scored

Company Overview

Registration, classification & business activity

Enteq Technologies Plc (07590845) is a public limited with share capital incorporated on 05/04/2011 (15 years old) and registered in brighton, BN411DH. The company operates under SIC code 26110 and is classified as Micro.

Public Limited With Share Capital
SIC: 26110
Micro
Incorporated 05/04/2011
BN411DH
10 employees

Financial Overview

Total Assets

£9.83M

Liabilities

£1.33M

Net Assets

£8.50M

Cash

£2.29M

Key Metrics

10

Employees

5

Directors

1

Shareholders

1

PSCs

1

Patents

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:06-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:12-11-2024
Capital Allotment Shares
Category:Capital
Date:02-11-2024
Resolution
Category:Resolution
Date:18-10-2024
Capital Allotment Shares
Category:Capital
Date:09-10-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:18-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2024
Capital Allotment Shares
Category:Capital
Date:29-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2023
Resolution
Category:Resolution
Date:06-10-2023
Resolution
Category:Resolution
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2023
Auditors Resignation Company
Category:Auditors
Date:05-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2021
Change Of Name Notice
Category:Change Of Name
Date:18-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-03-2019
Legacy
Category:Miscellaneous
Date:28-02-2019
Resolution
Category:Resolution
Date:05-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Resolution
Category:Resolution
Date:10-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Resolution
Category:Resolution
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-05-2016
Resolution
Category:Resolution
Date:05-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Resolution
Category:Resolution
Date:23-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:27-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Resolution
Category:Resolution
Date:23-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Capital Allotment Shares
Category:Capital
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2012
Resolution
Category:Resolution
Date:24-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Resolution
Category:Resolution
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2012
Termination Secretary Company With Name
Category:Officers
Date:14-05-2012
Capital Allotment Shares
Category:Capital
Date:14-07-2011
Move Registers To Sail Company
Category:Address
Date:10-06-2011
Change Sail Address Company
Category:Address
Date:10-06-2011

Innovate Grants

1

This company received a grant of £343672.0 for Optimal Drillingart-Geowells: Smart Technologies For Optimal Drilling, Completion, Design And Management Of Geothermal Wells. The project started on 01/05/2017 and ended on 30/04/2019.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months4
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2025
Filing Date07/09/2024
Latest Accounts31/03/2024

Trading Addresses

91 Western Road, Brighton, East Sussex, BN12NW
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

02080872202
mgmt@enteq.comsales@enteq.comsupport@enteq.com
enteq.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH