Warning: file_put_contents(c/517f0d948ef3d22d311b453411c1ead9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Etchi Ltd, N9 0TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETCHI LTD

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

This company is commonly known as Etchi Ltd. The company was founded 7 years ago and was given the registration number 10729915. The firm's registered office is in LONDON. You can find them at 59-60 The Market Square, , London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ETCHI LTD
Company Number:10729915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:59-60 The Market Square, London, United Kingdom, N9 0TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Leaside Business Centre, Millmarsh Lane, Enfield, England, EN3 7BJ

Director19 April 2017Active
Unit 2, Leaside Business Centre, Enfield, England, EN3 7BJ

Director17 May 2022Active

People with Significant Control

Mr Bulent Budakli
Notified on:17 May 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 2, Leaside Business Centre, Enfield, England, EN3 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mehmet Nohut
Notified on:17 May 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 2, Leaside Business Centre, Enfield, England, EN3 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gursel Oztas
Notified on:19 April 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 2, Leaside Business Centre, Enfield, England, EN3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-11Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.