Entex Projects Ltd

DataGardener
entex projects ltd
live
Small

Entex Projects Ltd

06152234Private Limited With Share Capital

1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG
Incorporated

12/03/2007

Company Age

19 years

Directors

2

Employees

14

SIC Code

42990

Risk

low risk

Company Overview

Registration, classification & business activity

Entex Projects Ltd (06152234) is a private limited with share capital incorporated on 12/03/2007 (19 years old) and registered in london, N32FG. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Entex projects was formed in 2007 as a subcontracting business. initially we focused on formwork and reinforced concrete subcontract work but over the years the company has grown and diversified to meet the needs of our clients.recent projects include laying the granite paving for the media and cate...

Private Limited With Share Capital
SIC: 42990
Small
Incorporated 12/03/2007
N32FG
14 employees

Financial Overview

Total Assets

£8.87M

Liabilities

£5.98M

Net Assets

£2.88M

Turnover

£25.51M

Cash

£219.0K

Key Metrics

14

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

99
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Confirmation Statement
Category:Confirmation Statement
Date:03-12-2020
Capital Allotment Shares
Category:Capital
Date:03-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:20-07-2016
Resolution
Category:Resolution
Date:28-06-2016
Resolution
Category:Resolution
Date:28-06-2016
Capital Cancellation Shares
Category:Capital
Date:28-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Legacy
Category:Mortgage
Date:09-10-2010
Legacy
Category:Mortgage
Date:09-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:06-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:06-01-2009
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Capital
Date:21-07-2007
Legacy
Category:Capital
Date:05-06-2007
Incorporation Company
Category:Incorporation
Date:12-03-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date07/01/2026
Latest Accounts31/03/2025

Trading Addresses

1St Floor Gallery Court, 28 Arcadia Avenue, London, N3 2Fg, N32FGRegistered
The Old Town Hall, 105 High Street, Rickmansworth, Hertfordshire, WD31AN

Contact

08448001870
info@entexprojects.co.uk
entexprojects.co.uk
1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG