Entegraty Limited HINCKLEY


Entegraty started in year 2006 as Private Limited Company with registration number 05773695. The Entegraty company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Hinckley at Unit 7, Salisbury House. Postal code: LE10 1YG.

There is a single director in the firm at the moment - Hossein P., appointed on 1 June 2007. In addition, a secretary was appointed - Vida D., appointed on 8 January 2008. At present there is 1 former director listed by the firm - Talal K., who left the firm on 7 April 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Entegraty Limited Address / Contact

Office Address Unit 7, Salisbury House
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05773695
Date of Incorporation Fri, 7th Apr 2006
Industry Information technology consultancy activities
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Vida D.

Position: Secretary

Appointed: 08 January 2008

Hossein P.

Position: Director

Appointed: 01 June 2007

Hossein P.

Position: Secretary

Appointed: 02 January 2008

Resigned: 08 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2006

Resigned: 07 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 April 2006

Resigned: 07 April 2006

Priscilla K.

Position: Secretary

Appointed: 07 April 2006

Resigned: 02 January 2008

Talal K.

Position: Director

Appointed: 07 April 2006

Resigned: 07 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Vvh Holdings Limited from Hinckley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Hossein P. This PSC has significiant influence or control over the company,.

Vvh Holdings Limited

Unit 7 Salisbury House Wheatfield Way, Hinckley, LE10 1YG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06586009
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Hossein P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-37 10715 333147 656        
Balance Sheet
Cash Bank In Hand40 76417 90312 587        
Cash Bank On Hand    13 61348 040103 4258 756116 080100 52971
Current Assets92 449254 469181 212250 193291 992440 452453 588502 436712 749649 505275 859
Debtors51 685236 566168 625 278 379392 412350 163493 680596 669529 425267 205
Net Assets Liabilities       405 932514 654444 88480 953
Net Assets Liabilities Including Pension Asset Liability-37 10715 333147 656        
Property Plant Equipment    2 506601   574373
Tangible Fixed Assets1 0405 8314 345        
Total Inventories         19 5518 583
Other Debtors        4 4514 671 
Reserves/Capital
Called Up Share Capital30 00030 00030 000        
Profit Loss Account Reserve-67 107-14 667117 656        
Shareholder Funds-37 10715 333147 656        
Other
Accumulated Depreciation Impairment Property Plant Equipment    22 68724 59225 19325 19325 19325 22225 423
Average Number Employees During Period    6655656
Creditors  37 03251 74480 998136 13495 22096 50486 11166 66643 333
Creditors Due Within One Year130 596243 80137 032        
Fixed Assets  4 3453 6242 506      
Increase From Depreciation Charge For Year Property Plant Equipment     1 905601  29201
Net Current Assets Liabilities-38 14710 668144 180198 449210 994304 318358 368405 932600 765510 976123 913
Number Shares Allotted 30 00030 000        
Par Value Share 11        
Property Plant Equipment Gross Cost    25 19325 19325 19325 19325 19325 796 
Provisions For Liabilities Charges 1 166869        
Share Capital Allotted Called Up Paid30 00030 00030 000        
Tangible Fixed Assets Additions 7 9742 466        
Tangible Fixed Assets Cost Or Valuation9 26717 24119 707        
Tangible Fixed Assets Depreciation8 22711 41015 362        
Tangible Fixed Assets Depreciation Charged In Period 3 1833 952        
Total Assets Less Current Liabilities-37 10716 499148 525202 073213 500304 919358 368405 932600 765511 550124 286
Advances Credits Directors-7 2462 61216 110        
Advances Credits Made In Period Directors 33 285         
Advances Credits Repaid In Period Directors 23 427         
Amounts Owed By Group Undertakings        502 310497 629 
Bank Borrowings Overdrafts        86 11166 666 
Other Creditors        3 1062 641 
Other Taxation Social Security Payable        40 0826 605 
Total Additions Including From Business Combinations Property Plant Equipment         603 
Trade Creditors Trade Payables        54 907112 616 
Trade Debtors Trade Receivables        89 90827 125 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
Free Download (9 pages)

Company search

Advertisements