UKBizDB.co.uk

ETA TRUST LIMITED

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

This company is commonly known as Eta Trust Limited. The company was founded 21 years ago and was given the registration number 04575412. The firm's registered office is in WEYBRIDGE. You can find them at 68 High Street, , Weybridge, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ETA TRUST LIMITED
Company Number:04575412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:68 High Street, Weybridge, England, KT13 8BL
Country Origin:ENGLAND
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

Director05 November 2019Active
68, High Street, Weybridge, England, KT13 8BL

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

Secretary29 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary29 October 2002Active
68 High Street, Weybridge, Surrey, KT13 8RS

Director23 November 2009Active
3 Cambridge Place, London, W8 5PB

Director29 October 2002Active
12 Saint Georges Avenue, London, N7 0HD

Director05 September 2005Active
68, High Street, Weybridge, England, KT13 8BL

Director24 September 2012Active
4 The Laurels, Tattenham Road, Brockenhurst, SO42 7SB

Director19 November 2003Active
10, Meadow Road, Seaton, United Kingdom, EX12 2AS

Director20 February 2005Active
44 Grove Lane, London, SE5 8ST

Director29 October 2002Active
68 High Street, Weybridge, Surrey, KT13 8RS

Director24 September 2012Active
17 Tilmore Road, Petersfield, GU32 2HJ

Director23 May 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director29 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director29 October 2002Active

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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

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
2020-12-21Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.