UKBizDB.co.uk

ETAIL SERVICES LIMITED

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

This company is commonly known as Etail Services Limited. The company was founded 19 years ago and was given the registration number 05146997. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:ETAIL SERVICES LIMITED
Company Number:05146997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:26 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
7 Whistley Close, Harmans Water, Bracknell, RG12 9LQ

Secretary07 June 2004Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary07 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
6, The Windsor, Charter Close, Glapwell, England, S44 5LU

Director07 June 2004Active
The Studio Grenville Court, Britwell Road, Burnham, SL1 8DF

Director07 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director02 March 2011Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director07 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director22 December 2009Active

People with Significant Control

Sportsdirect.Com Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-11-26Restoration

Restoration order of court.

Download
2018-05-01Gazette

Gazette dissolved voluntary.

Download
2017-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2017-10-17Gazette

Gazette notice voluntary.

Download
2017-10-04Dissolution

Dissolution application strike off company.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Change account reference date company previous extended.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Auditors

Auditors resignation company.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-12-23Officers

Change person director company with change date.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.