Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTEQ TECHNOLOGIES PLC
Company Information for

ENTEQ TECHNOLOGIES PLC

7 ALBERT BUILDINGS, 49 QUEEN VICTORIA STREET, LONDON, EC4N 4SA,
Company Registration Number
07590845
Public Limited Company
Active

Company Overview

About Enteq Technologies Plc
ENTEQ TECHNOLOGIES PLC was founded on 2011-04-05 and has its registered office in London. The organisation's status is listed as "Active". Enteq Technologies Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENTEQ TECHNOLOGIES PLC
 
Legal Registered Office
7 ALBERT BUILDINGS
49 QUEEN VICTORIA STREET
LONDON
EC4N 4SA
Other companies in SL5
 
Previous Names
ENTEQ UPSTREAM PLC18/10/2021
Filing Information
Company Number 07590845
Company ID Number 07590845
Date formed 2011-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 15:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTEQ TECHNOLOGIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENTEQ TECHNOLOGIES PLC
The following companies were found which have the same name as ENTEQ TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTEQ TECHNOLOGIES USA, INC. 9302A LAMBRIGHT RD HOUSTON TX 77075 Active Company formed on the 2011-07-01

Company Officers of ENTEQ TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
DAVID MICHAEL STEEL
Company Secretary 2013-12-10
IAIN STAYTON PATERSON
Director 2011-05-26
MARTIN PERRY
Director 2011-04-05
ROBIN HUNTER PINCHBECK
Director 2011-05-26
DAVID MICHAEL STEEL
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GARCIA
Director 2011-05-24 2016-09-13
NEIL WILLIAM WARNER
Director 2011-05-26 2016-09-13
IAN DAVID LEAMAN
Company Secretary 2012-04-30 2013-12-10
IAN DAVID LEAMAN
Director 2012-04-30 2013-12-10
IAIN STAYTON PATERSON
Company Secretary 2011-05-24 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN STAYTON PATERSON FFWDDOG ESTATE LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
IAIN STAYTON PATERSON HANROSE VENTURES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
ROBIN HUNTER PINCHBECK ORBIS CHARITABLE TRUST Director 2017-07-25 CURRENT 1997-01-17 Active
ROBIN HUNTER PINCHBECK STARN ENERGY SERVICES GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ROBIN HUNTER PINCHBECK RAFT TRUSTEES LIMITED Director 2012-04-18 CURRENT 1995-10-19 Active - Proposal to Strike off
ROBIN HUNTER PINCHBECK ALBOLA INVESTMENTS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29CESSATION OF MARK RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2024-06-27DIRECTOR APPOINTED MR. DAVID WILLIAM MACNEILL
2024-06-11CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-2901/11/23 STATEMENT OF CAPITAL GBP 716678.14
2024-05-24REGISTERED OFFICE CHANGED ON 24/05/24 FROM The Courtyard High Street Ascot SL5 7HP
2024-05-24Director's details changed for Mr Andrew Law on 2024-05-24
2024-05-23CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-10-02APPOINTMENT TERMINATED, DIRECTOR IAIN STAYTON PATERSON
2023-09-11CESSATION OF DAVID MICHAEL STEEL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RITCHIE
2023-06-16DIRECTOR APPOINTED MR MARK RITCHIE
2023-06-16Appointment of Mr Mark Ritchie as company secretary on 2023-06-16
2023-06-16Termination of appointment of David Michael Steel on 2023-06-16
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL STEEL
2023-05-31CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075908450003
2023-01-05AUDITOR'S RESIGNATION
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAW
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAW
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 075908450003
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075908450003
2021-10-18CERTNMCompany name changed enteq upstream PLC\certificate issued on 18/10/21
2021-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR ANDREW LAW
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR NEIL JOHN HARTLEY
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HUNTER PINCHBECK
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PERRY
2019-03-18PSC09Withdrawal of a person with significant control statement on 2019-03-18
2019-03-14PSC08Notification of a person with significant control statement
2019-02-28RP04CS01Second filing of Confirmation Statement dated 28/04/2018
2018-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 671376.56
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 656616.29
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARNER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GARCIA
2016-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 647006
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-05RES09Resolution of authority to purchase a number of shares
2015-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 639536
2015-05-12AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL STEEL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 639536
2014-05-19AR0105/04/14 FULL LIST
2014-01-27AD02SAIL ADDRESS CHANGED FROM: LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2013-12-17AP03SECRETARY APPOINTED MR DAVID MICHAEL STEEL
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY IAN LEAMAN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEAMAN
2013-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0105/04/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERRY / 01/06/2011
2012-11-15SH0131/05/12 STATEMENT OF CAPITAL GBP 639036.53
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-23RES13APPROVE AQUISITION 17/05/2012
2012-05-23SH0118/05/12 STATEMENT OF CAPITAL GBP 639036.53
2012-05-14AR0105/04/12 FULL LIST
2012-05-14AP01DIRECTOR APPOINTED MR IAN DAVID LEAMAN
2012-05-14AP03SECRETARY APPOINTED IAN DAVID LEAMAN
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY IAIN PATERSON
2011-07-14SH0101/07/11 STATEMENT OF CAPITAL GBP 200502.00
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-06-10AD02SAIL ADDRESS CREATED
2011-06-07AP01DIRECTOR APPOINTED IAIN STAYTON PATERSON
2011-06-07SH0101/06/11 STATEMENT OF CAPITAL GBP 50502.00
2011-06-03AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-06-01AP01DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK
2011-06-01AP01DIRECTOR APPOINTED MR NEIL WILLIAM WARNER
2011-06-01SH02SUB-DIVISION 24/05/11
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM VINE COTTAGE WINKFIELD LANE WINDSOR SLQ 4QS UNITED KINGDOM
2011-06-01AP03SECRETARY APPOINTED IAIN STAYTON PATERSON
2011-06-01AP01DIRECTOR APPOINTED RAYMOND GARCIA
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01RES13SUB DIVISION OF SHARES 24/05/2011
2011-06-01SH0124/05/11 STATEMENT OF CAPITAL GBP 502
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, VINE COTTAGE WINKFIELD LANE, WINDSOR, SLQ 4QS, UNITED KINGDOM
2011-05-27BSBALANCE SHEET
2011-05-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-05-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-05-27AUDRAUDITORS' REPORT
2011-05-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/05/2011
2011-05-27AUDSAUDITORS' STATEMENT
2011-05-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components



Licences & Regulatory approval
We could not find any licences issued to ENTEQ TECHNOLOGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTEQ TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2012-09-15 Outstanding HSBC BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-09-15 Outstanding HSBC BANK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ENTEQ TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ENTEQ TECHNOLOGIES PLC
Trademarks
We have not found any records of ENTEQ TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTEQ TECHNOLOGIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ENTEQ TECHNOLOGIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTEQ TECHNOLOGIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENTEQ TECHNOLOGIES PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-03-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTEQ TECHNOLOGIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTEQ TECHNOLOGIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NTQ
Listed Since 18-May-12
Market Sector Oil Equipment, Services & Distribution
Market Sub Sector Oil Equipment & Services
Market Capitalisation £20.1916M
Shares Issues 58,953,653.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.