Warning: file_put_contents(c/bc14de607b0ed16f77f3872fbdea929a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
E.t.e Consultancy Services Limited, WA1 1RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E.T.E CONSULTANCY SERVICES LIMITED

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

This company is commonly known as E.t.e Consultancy Services Limited. The company was founded 17 years ago and was given the registration number 06117036. The firm's registered office is in WARRINGTON. You can find them at Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E.T.E CONSULTANCY SERVICES LIMITED
Company Number:06117036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director05 April 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary19 February 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director19 February 2007Active

People with Significant Control

Janice Buckner
Notified on:09 November 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Buckner
Notified on:09 November 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:65 Bedford Road, Holland-On-Sea, Clacton-On-Sea, United Kingdom, CO15 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-06Dissolution

Dissolution application strike off company.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.