UKBizDB.co.uk

ETAS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Secretary30 July 2013Active
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 July 2023Active
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director15 May 2006Active
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 June 2020Active
Lessingstr 1, Vailingen/Euz, Germany, 71665

Secretary01 April 2003Active
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR

Secretary09 June 1997Active
Robert Bosch Uk Holdings Limited, Braodwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB8 9UX

Secretary21 August 2008Active
19 Rutland Road, Harrogate, HG1 2PY

Secretary19 December 2001Active
22 Elizabeth Drive, Theydon Bois, CM16 7HJ

Secretary02 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 June 1997Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary21 March 2001Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary25 June 2003Active
30 Hopton Road, Streatham, London, SW16 2EJ

Director04 September 2000Active
Lessingstr 1, Vailingen/Euz, Germany, 71665

Director01 April 2003Active
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR

Director09 June 1997Active
6 Ullswater Rise, Wetherby, LS22 6YP

Director09 June 1997Active
Swallowfield Grange, The Street, Swallowfield, RG7 1RE

Director17 October 2001Active
Atlas House, Osbaldwick Link Road, York, YO10 3JB

Director01 August 2007Active
7 The Grange, Packington, Ashby De La Zouch, LE65 1WW

Director07 September 1999Active
Bacchus House, Link Business Park, Osbaldwick Link Road, York, United Kingdom, YO10 3JB

Director01 July 2009Active
33 Little Aston Road, Aldridge, Walsall, WS9 0NP

Director02 July 2007Active
Clive House, Portsmouth Road, Esher, KT10 9LH

Director02 October 1998Active
Etas Gmbh, Borsigstrasse 14, Stuttgart, Germany, 70469

Director01 July 2014Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director25 March 2015Active
The Bothy, Lower End Farm Great Comberton, Pershore, WR10 3DU

Director02 October 1998Active
The Old Barn, Stillington, YO61 3LL

Director04 January 2001Active
103a, Kingston Hill, Kingston Upon Thames, KT2 7PZ

Director02 July 2007Active
C/O Robert Bosch Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 January 2021Active
19 Rutland Road, Harrogate, HG1 2PY

Director04 September 2000Active
Fe078/3, Borsigstrabe 14, Stuttgart, Germany,

Director01 April 2011Active
1 Ferry Farm Cottages Front Street, Naburn, York, YO19 4RR

Director09 June 1997Active
Korntalerstrasse 5, Ditzingen, Germany,

Director01 July 2005Active
Elbestr 45, Stuttgart, Germany, FOREIGN

Director01 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 June 1997Active

People with Significant Control

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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-10Resolution

Resolution.

Download
2023-07-10Capital

Capital name of class of shares.

Download
2023-07-10Capital

Capital variation of rights attached to shares.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-07Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-03-04Capital

Legacy.

Download
2019-03-04Capital

Capital statement capital company with date currency figure.

Download
2019-03-04Insolvency

Legacy.

Download
2019-03-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.