UKBizDB.co.uk

E-TOILET SERVICES LIMITED

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

This company is commonly known as E-toilet Services Limited. The company was founded 13 years ago and was given the registration number 07362620. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:E-TOILET SERVICES LIMITED
Company Number:07362620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Secretary01 April 2022Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Director01 April 2022Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Director01 April 2022Active
Suite A, 10th Floor, Maple House, High Street, Potters Bar, EN6 5BS

Director01 September 2010Active
Suite A, 10th Floor, Maple House, High Street, Potters Bar, EN6 5BS

Director18 June 2018Active
Suite A, 10th Floor, Maple House, High Street, Potters Bar, EN6 5BS

Director01 September 2010Active

People with Significant Control

Gasa Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Significant influence or control
Mr Simon Georgiou
Notified on:01 September 2016
Status:Active
Date of birth:February 1966
Nationality:British,Cypriot
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Significant influence or control
Mr Trevor Leake
Notified on:01 September 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Accounts

Change account reference date company previous extended.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.