This company is commonly known as Etc Hospitality Limited. The company was founded 15 years ago and was given the registration number 06887573. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ETC HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 06887573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 24 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 24 April 2009 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 24 April 2009 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 04 May 2017 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 29 January 2017 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 11 May 2017 | Active |
Mr Alan John Murray | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, First Floor, Manchester, England, M1 1FL |
Nature of control | : |
|
Mr Alan Robert Morgan | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Mr Stephen Graham Easthope | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-02 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-09-14 | Officers | Second filing of director termination with name. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2020-10-30 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.