This company is commonly known as Etas Limited. The company was founded 26 years ago and was given the registration number 03383737. The firm's registered office is in UXBRIDGE. You can find them at C/o Robert Bosch Ltd, Broadwater Park North Orbital Road, Denham, Uxbridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ETAS LIMITED |
---|---|---|
Company Number | : | 03383737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robert Bosch Ltd, Broadwater Park North Orbital Road, Denham, Uxbridge, England, UB9 5HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Secretary | 30 July 2013 | Active |
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 01 July 2023 | Active |
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 15 May 2006 | Active |
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 01 June 2020 | Active |
Lessingstr 1, Vailingen/Euz, Germany, 71665 | Secretary | 01 April 2003 | Active |
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR | Secretary | 09 June 1997 | Active |
Robert Bosch Uk Holdings Limited, Braodwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB8 9UX | Secretary | 21 August 2008 | Active |
19 Rutland Road, Harrogate, HG1 2PY | Secretary | 19 December 2001 | Active |
22 Elizabeth Drive, Theydon Bois, CM16 7HJ | Secretary | 02 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 June 1997 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 21 March 2001 | Active |
Wilberforce Court, High Street, Hull, HU1 1NE | Corporate Secretary | 25 June 2003 | Active |
30 Hopton Road, Streatham, London, SW16 2EJ | Director | 04 September 2000 | Active |
Lessingstr 1, Vailingen/Euz, Germany, 71665 | Director | 01 April 2003 | Active |
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR | Director | 09 June 1997 | Active |
6 Ullswater Rise, Wetherby, LS22 6YP | Director | 09 June 1997 | Active |
Swallowfield Grange, The Street, Swallowfield, RG7 1RE | Director | 17 October 2001 | Active |
Atlas House, Osbaldwick Link Road, York, YO10 3JB | Director | 01 August 2007 | Active |
7 The Grange, Packington, Ashby De La Zouch, LE65 1WW | Director | 07 September 1999 | Active |
Bacchus House, Link Business Park, Osbaldwick Link Road, York, United Kingdom, YO10 3JB | Director | 01 July 2009 | Active |
33 Little Aston Road, Aldridge, Walsall, WS9 0NP | Director | 02 July 2007 | Active |
Clive House, Portsmouth Road, Esher, KT10 9LH | Director | 02 October 1998 | Active |
Etas Gmbh, Borsigstrasse 14, Stuttgart, Germany, 70469 | Director | 01 July 2014 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 25 March 2015 | Active |
The Bothy, Lower End Farm Great Comberton, Pershore, WR10 3DU | Director | 02 October 1998 | Active |
The Old Barn, Stillington, YO61 3LL | Director | 04 January 2001 | Active |
103a, Kingston Hill, Kingston Upon Thames, KT2 7PZ | Director | 02 July 2007 | Active |
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 01 January 2021 | Active |
19 Rutland Road, Harrogate, HG1 2PY | Director | 04 September 2000 | Active |
Fe078/3, Borsigstrabe 14, Stuttgart, Germany, | Director | 01 April 2011 | Active |
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR | Director | 09 June 1997 | Active |
Korntalerstrasse 5, Ditzingen, Germany, | Director | 01 July 2005 | Active |
Elbestr 45, Stuttgart, Germany, FOREIGN | Director | 01 April 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 June 1997 | Active |
Robert Bosch Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadwater Park, Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-07-10 | Capital | Capital name of class of shares. | Download |
2023-07-10 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Capital | Legacy. | Download |
2019-03-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-04 | Insolvency | Legacy. | Download |
2019-03-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.