Entred 9 Limited MANCHESTER


Founded in 1936, Entred 9, classified under reg no. 00315922 is an active company. Currently registered at Holt Lloyd International Ltd Unit 100 Barton Dock Road M32 0YQ, Manchester the company has been in the business for 88 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 8th Mar 2005 Entred 9 Limited is no longer carrying the name Flexy Brushes.

The firm has 3 directors, namely Matthew M., Jason C. and Bruce E.. Of them, Bruce E. has been with the company the longest, being appointed on 15 February 2019 and Matthew M. has been with the company for the least time - from 2 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Entred 9 Limited Address / Contact

Office Address Holt Lloyd International Ltd Unit 100 Barton Dock Road
Office Address2 Stretford
Town Manchester
Post code M32 0YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00315922
Date of Incorporation Thu, 2nd Jul 1936
Industry Non-trading company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Matthew M.

Position: Director

Appointed: 02 July 2021

Jason C.

Position: Director

Appointed: 31 May 2021

Bruce E.

Position: Director

Appointed: 15 February 2019

Sisec Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Michael S.

Position: Director

Appointed: 19 August 2019

Resigned: 02 July 2021

Steven C.

Position: Director

Appointed: 30 March 2016

Resigned: 12 August 2019

Joseph D.

Position: Director

Appointed: 31 July 2015

Resigned: 01 April 2016

Michael M.

Position: Director

Appointed: 02 November 2012

Resigned: 02 July 2021

Keith Z.

Position: Director

Appointed: 02 November 2012

Resigned: 31 July 2015

Steven R.

Position: Director

Appointed: 01 December 2010

Resigned: 15 February 2019

Andrew H.

Position: Director

Appointed: 01 December 2010

Resigned: 02 November 2012

Max B.

Position: Director

Appointed: 01 December 2010

Resigned: 14 December 2013

Howard C.

Position: Director

Appointed: 02 August 2010

Resigned: 20 December 2010

Allan R.

Position: Director

Appointed: 01 December 2008

Resigned: 02 August 2010

David P.

Position: Director

Appointed: 01 December 2008

Resigned: 20 December 2010

Lucy B.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2010

Scott B.

Position: Director

Appointed: 03 February 2006

Resigned: 27 April 2007

Gregory N.

Position: Director

Appointed: 03 January 2006

Resigned: 01 August 2008

Gregory N.

Position: Secretary

Appointed: 03 January 2006

Resigned: 01 August 2008

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2005

Resigned: 08 August 2008

Wolfgang F.

Position: Director

Appointed: 07 January 2005

Resigned: 03 January 2006

Martin H.

Position: Director

Appointed: 08 October 2001

Resigned: 03 February 2006

Fred B.

Position: Director

Appointed: 29 June 2000

Resigned: 08 October 2001

David H.

Position: Secretary

Appointed: 29 March 1999

Resigned: 07 January 2005

David H.

Position: Director

Appointed: 29 March 1999

Resigned: 07 January 2005

Gordon R.

Position: Director

Appointed: 04 January 1999

Resigned: 29 June 2000

Barry W.

Position: Director

Appointed: 13 March 1998

Resigned: 01 December 1998

Peter C.

Position: Director

Appointed: 25 July 1991

Resigned: 13 March 1998

Gary C.

Position: Director

Appointed: 10 April 1991

Resigned: 29 March 1999

Frederick P.

Position: Director

Appointed: 10 April 1991

Resigned: 25 July 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Holt Lloyd International Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Holt Lloyd International Limited

Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester, M32 0YQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01235124
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flexy Brushes March 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (6 pages)

Company search

Advertisements