UKBizDB.co.uk

ETC (EAST ANGLIA) LIMITED

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

This company is commonly known as Etc (east Anglia) Limited. The company was founded 24 years ago and was given the registration number 03977638. The firm's registered office is in NORWICH. You can find them at Unit 58, Hellesdon Park Road, Norwich, Norfolk. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ETC (EAST ANGLIA) LIMITED
Company Number:03977638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 58, Hellesdon Park Road, Norwich, Norfolk, NR6 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Street, Bintree, Dereham, England, NR20 5NE

Director11 April 2018Active
35 Woodview Road, Easton, Norwich, NR9 5EU

Director08 May 2000Active
58b Shakespeare Way, Taverham, Norwich, NR8 6SL

Secretary08 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 April 2000Active
58b Shakespeare Way, Taverham, Norwich, NR8 6SL

Director08 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 April 2000Active

People with Significant Control

Mr Martin George Bramble
Notified on:02 July 2019
Status:Active
Date of birth:January 1981
Nationality:English
Country of residence:England
Address:24, The Street, Dereham, England, NR20 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham James Coe
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:English
Address:Unit 58, Hellesdon Park Road, Norwich, NR6 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Murray Farquhar
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Unit 58, Hellesdon Park Road, Norwich, NR6 5DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.