Entrotec Limited LIVINGSTON


Entrotec started in year 1986 as Private Limited Company with registration number SC098543. The Entrotec company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Livingston at Access House 5 Ashwood Court. Postal code: EH53 0TL.

Currently there are 3 directors in the the firm, namely James B., Christopher W. and Andrea M.. In addition one secretary - Christopher W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carole R. who worked with the the firm until 30 November 2001.

Entrotec Limited Address / Contact

Office Address Access House 5 Ashwood Court
Office Address2 Oakbank
Town Livingston
Post code EH53 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098543
Date of Incorporation Tue, 22nd Apr 1986
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 01 November 2021

James B.

Position: Director

Appointed: 01 November 2021

Christopher W.

Position: Director

Appointed: 01 November 2021

Andrea M.

Position: Director

Appointed: 01 November 2021

David P.

Position: Director

Appointed: 01 November 2021

Resigned: 06 March 2023

Helen P.

Position: Director

Appointed: 01 August 2013

Resigned: 31 December 2023

Roderick C.

Position: Director

Appointed: 01 August 2007

Resigned: 27 October 2017

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 01 November 2021

Carole R.

Position: Director

Appointed: 21 July 1997

Resigned: 01 November 2021

Andrew R.

Position: Director

Appointed: 31 December 1988

Resigned: 27 October 2001

Carole R.

Position: Secretary

Appointed: 31 December 1988

Resigned: 30 November 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Came Bpt Uk Limited from Derby, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Carole R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Came Bpt Uk Limited

Unit 1b Sills Road, Castle Donington, Derby, DE74 2US, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03267714
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole R.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 842 2421 157 376529 654
Current Assets4 742 6153 787 9594 366 525
Debtors1 354 5401 684 4232 384 770
Net Assets Liabilities3 712 7311 555 7202 665 268
Other Debtors7 084160 568203 717
Property Plant Equipment353 028334 264311 232
Total Inventories545 833946 160 
Other
Accumulated Amortisation Impairment Intangible Assets313 733314 459315 185
Accumulated Depreciation Impairment Property Plant Equipment623 012650 949681 625
Additions Other Than Through Business Combinations Intangible Assets 201 
Additions Other Than Through Business Combinations Property Plant Equipment 9 1737 644
Amounts Owed To Group Undertakings 691 281976 583
Average Number Employees During Period495349
Corporation Tax Payable146 731285 404 
Corporation Tax Recoverable  54 284
Creditors1 368 82246 60156 467
Fixed Assets357 316338 027314 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 09141 41727 877
Increase From Amortisation Charge For Year Intangible Assets 726726
Increase From Depreciation Charge For Year Property Plant Equipment 27 93730 676
Intangible Assets4 2883 7633 037
Intangible Assets Gross Cost318 021318 222 
Net Current Assets Liabilities3 373 7931 272 6442 413 603
Other Creditors90 99646 60156 467
Other Taxation Social Security Payable205 956291 779242 700
Property Plant Equipment Gross Cost976 040985 213992 857
Provisions For Liabilities Balance Sheet Subtotal18 3788 3506 137
Total Assets Less Current Liabilities3 731 1091 610 6712 727 872
Trade Creditors Trade Payables925 139879 707472 279
Trade Debtors Trade Receivables1 347 4561 523 8552 126 769

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements