UKBizDB.co.uk

ETB SERVICES LIMITED

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

This company is commonly known as Etb Services Limited. The company was founded 24 years ago and was given the registration number 03885380. The firm's registered office is in CARLISLE. You can find them at Unit 7 James Street Workshop, James Street, Carlisle, Cumbria. This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:ETB SERVICES LIMITED
Company Number:03885380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Unit 7 James Street Workshop, James Street, Carlisle, Cumbria, CA2 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beechwood Close, Maryport, United Kingdom, CA15 7BZ

Secretary16 April 2012Active
23, Beechwood Close, Maryport, United Kingdom, CA15 7BZ

Director01 January 2008Active
18, Aballava Way, Burgh By Sands, Carlisle, England, CA5 6DY

Director01 September 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary29 November 1999Active
4 Kings Avenue, Seaton, Workington, CA14 1DR

Secretary29 November 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director29 November 1999Active
4 Kings Avenue, Seaton, Workington, CA14 1DR

Director29 November 1999Active
1 The Crescent, Wigton, CA7 9LP

Director29 November 1999Active

People with Significant Control

Mr Matthew Joseph Horsley
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:23, Beechwood Close, Maryport, England, CA15 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Wallace
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:18, Aballava Way, Carlisle, England, CA5 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Address

Move registers to sail company with new address.

Download
2022-12-01Address

Change sail address company with new address.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Termination director company with name termination date.

Download
2015-09-08Officers

Appoint person director company with name date.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.