UKBizDB.co.uk

E T HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E T Holdings Limited. The company was founded 29 years ago and was given the registration number 02936912. The firm's registered office is in BIDEFORD. You can find them at . Gammaton Road, , Bideford, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:E T HOLDINGS LIMITED
Company Number:02936912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:. Gammaton Road, Bideford, Devon, EX39 4FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn Park, Alverdiscott Road, Bideford, EX39 4PL

Secretary14 February 2006Active
Barn Park Warmington Farm, Bideford, EX39 4PN

Director26 August 1994Active
Barn Park, Warmington Farm, Alverdiscott Road, Bideford, England, EX39 4PL

Director01 April 2011Active
Barn Park, Warmington Farm, Alverdiscott Road, Bideford, England, EX39 4PL

Director01 April 2011Active
Warmington Farm, Alverdiscott Road, Bideford, EX39 4PN

Director26 August 1994Active
., Gammaton Road, Bideford, EX39 4FG

Director01 August 2014Active
Barn Park Warmington Farm, Bideford, EX39 4PN

Secretary26 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 1994Active
Warmington Farm Alverdiscott Road, Bideford, EX39 4PN

Director06 September 1994Active
Warmington Cottage Alverdiscott Road, Bideford, EX39 4PN

Director19 December 2002Active
4 Webbers Close, Whimple, Exeter, EX5 2SQ

Director06 September 1994Active
Newlands, 56 Woodland Drive, Woodhall Spa, LN10 6YG

Director01 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 1994Active

People with Significant Control

Mr Nigel John Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:., Gammaton Road, Bideford, EX39 4FG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type group.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type group.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type group.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type group.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type group.

Download
2014-08-04Officers

Appoint person director company with name date.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type group.

Download
2014-02-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.