UKBizDB.co.uk

ETC HOSPITALITY LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director24 April 2009Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director24 April 2009Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director04 May 2017Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 January 2017Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director11 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Insolvency

Liquidation voluntary arrangement completion.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-12-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-14Officers

Second filing of director termination with name.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Resolution

Resolution.

Download
2020-10-30Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.