UKBizDB.co.uk

ETALENT LIMITED

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

This company is commonly known as Etalent Limited. The company was founded 20 years ago and was given the registration number 04923120. The firm's registered office is in BRIDPORT. You can find them at 12 Pine View, , Bridport, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ETALENT LIMITED
Company Number:04923120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Pine View, Bridport, Dorset, DT6 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, South Street, Milnathort, Kinross, United Kingdom, KY13 9XA

Director11 June 2020Active
26 South Street, Milnathort, Kinross, KY13 9XA

Secretary01 January 2005Active
Old Coach House Burton Street, Marnhull, DT10 1JJ

Secretary06 October 2003Active
5, Kinnoull Avenue, Dunblane, Scotland, FK15 9JG

Secretary01 January 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 October 2003Active
26, South Street, Milnathort, Kinross, Scotland, KY13 9XA

Director19 November 2015Active
Stackwood House, Gilgarran, Workington, Cumbria, CA14 4RF

Director01 January 2005Active
Old Coach House Burton Street, Marnhull, DT10 1JJ

Director06 October 2003Active
5, Kinnoull Avenue, Dunblane, Scotland, FK15 9JG

Director01 January 2013Active
Stackwood House, Gilgarran, Workington, Cumbria, CA14 4RF

Director06 October 2003Active
1 Nelson Drive, Hinckley, LE10 1PH

Director06 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 October 2003Active

People with Significant Control

Ms Katharyn Elizabeth Barnett
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:12, Pine View, Bridport, England, DT65AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikola Miroslav Plevan
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:12, Pine View, Bridport, England, DT6 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Resolution

Resolution.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Termination secretary company with name termination date.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.