Mortlake
London
SW14 8HF
Director Name | Mr Reinhard Hinterreither |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Mr Ian Crombie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Dr Gustav Wilhelm Karl Meyer Kretschmer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Weissdomweg 2 52428 Julich Julich 52428 Germany |
Director Name | Dr Patrick Charles Upson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Secretary Name | Sheila May Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Maltings Drive Wheathampstead St Albans Hertfordshire AL4 8QJ |
Director Name | Jeffrey Michael Shaw |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yealand House 10 Manley Road Frodsham Cheshire WA6 6EP |
Director Name | Mr Guillaume Rene Dureau |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 London End Beaconsfield Buckinghamshire HP9 2HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | enritec.com |
---|
Registered Address | Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | Enrichment Technology Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,277,000 |
Net Worth | -£29,526,000 |
Cash | £480,000 |
Current Liabilities | £10,027,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (89 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
15 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Jeffrey Michael Shaw as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Ian Crombie as a director on 1 January 2020 (2 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (85 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (85 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (85 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (85 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HN to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HN to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 29 October 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
8 March 2013 | Appointment of Mr Reinhard Hinterreither as a director (2 pages) |
8 March 2013 | Appointment of Mr Reinhard Hinterreither as a director (2 pages) |
12 February 2013 | Termination of appointment of Guillaume Dureau as a director (1 page) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Termination of appointment of Guillaume Dureau as a director (1 page) |
19 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Auditor's resignation (2 pages) |
26 October 2011 | Auditor's resignation (2 pages) |
23 June 2011 | Registered office address changed from 40 West Street Marlow SL7 2NB on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 40 West Street Marlow SL7 2NB on 23 June 2011 (1 page) |
22 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 February 2011 | Appointment of Mr Guillaume Dureau as a director (2 pages) |
8 February 2011 | Termination of appointment of Patrick Upson as a director (1 page) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Mr Guillaume Dureau as a director (2 pages) |
8 February 2011 | Termination of appointment of Patrick Upson as a director (1 page) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
11 March 2010 | Director's details changed for Jeffrey Michael Shaw on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Dr Patrick Charles Upson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeffrey Michael Shaw on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Patrick Charles Upson on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 oxford road marlow buckinghamshire SL7 2NL (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 oxford road marlow buckinghamshire SL7 2NL (1 page) |
20 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 January 2005 | Return made up to 29/01/05; full list of members
|
31 January 2005 | Return made up to 29/01/05; full list of members
|
20 January 2005 | New secretary appointed (1 page) |
20 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
14 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members
|
25 February 2004 | Return made up to 29/01/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Statement of affairs (22 pages) |
21 October 2003 | Statement of affairs (22 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 01/10/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
21 October 2003 | Ad 01/10/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
21 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Incorporation (17 pages) |