UKBizDB.co.uk

ENVIRONMENTAL TRANSPORT ASSOCIATION LIMITED

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

This company is commonly known as Environmental Transport Association Limited. The company was founded 34 years ago and was given the registration number 02437440. The firm's registered office is in SURREY. You can find them at 68 High Street, Weybridge, Surrey, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ENVIRONMENTAL TRANSPORT ASSOCIATION LIMITED
Company Number:02437440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1989
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:68 High Street, Weybridge, Surrey, KT13 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, High Street, Weybridge, England, KT13 8BL

Secretary01 November 2020Active
68, High Street, Weybridge, England, KT13 8BL

Director01 November 2020Active
68, High Street, Weybridge, England, KT13 8BL

Director01 November 2020Active
20, Holstein Avenue, Weybridge, KT13 8NX

Secretary-Active
3 Cambridge Place, London, W8 5PB

Director13 September 1999Active
91 Hillside Road, Whyteleafe, CR3 0BS

Director-Active
49 Monmouth Road, Bristol, BS7 8LF

Director13 September 1999Active
68, High Street, Weybridge, England, KT13 8BL

Director15 November 2004Active
20, Holstein Avenue, Weybridge, KT13 8NX

Director-Active
5a Frinton Road, London, N15 6NH

Director-Active
8 Gilkes Crescent, London, SE21 7BS

Director-Active
Flat 2 Windsor Court, The Pavement, London, SW4 0JF

Director-Active
9 Beresford Road, London, N5 2HS

Director08 March 1993Active
53 Carlisle Avenue, St Albans, AL3 5LX

Director-Active
44 Grove Lane, London, SE5 8ST

Director13 September 1999Active
9 Alderbrook Road, London, SW12 8AF

Director-Active
38 Reeve Street, Lowestoft, NR32 1UF

Director-Active
Selkie 29 Taggs Island, Hampton, TW12 2HA

Director24 November 1995Active
6/4 Bedford Square, Brighton, BN1 2PN

Director-Active
60 First Avenue, London, SW14 8SR

Director04 October 1993Active
6 Gurney Way, Cambridge, CB4 2ED

Director13 September 1999Active
68, High Street, Weybridge, England, KT13 8BL

Director04 December 2012Active
37 Tunstall Road, London, SW9 8BZ

Director24 November 1995Active
34 Gloucester Drive, London, N4 2LN

Director13 September 1999Active
18 Hare Lane, Claygate, Esher, KT10 9BS

Director-Active

People with Significant Control

Ms Alison Louise Roche
Notified on:11 January 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:68, High Street, Weybridge, England, KT13 8BL
Nature of control:
  • Significant influence or control
Mr Andrew Norman Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:68, High Street, Weybridge, England, KT13 8BL
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 (6 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Address

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

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.