UKBizDB.co.uk

ETE HOLDINGS LIMITED

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

This company is commonly known as Ete Holdings Limited. The company was founded 5 years ago and was given the registration number 11416886. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit H1, Overland Business Park Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ETE HOLDINGS LIMITED
Company Number:11416886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit H1, Overland Business Park Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, England, IP30 0UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colchester House Farm, Colchester Green, Cockfield, Bury St Edmunds, England, IP30 0HG

Director15 June 2018Active
Unit H1, Overland Business Park, Sudbury Road, Great Whelnetham, Bury St Edmunds, England, IP30 0UL

Director15 June 2018Active
2 Woodcroft Close, Brockley, Bury St Edmunds, England, IP29 4BA

Director15 June 2018Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director15 June 2018Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director15 June 2018Active

People with Significant Control

Mrs Lindsay Tapping
Notified on:15 June 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:2 Woodcroft Close, Brockley, Bury St Edmunds, England, IP29 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Bayes
Notified on:15 June 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Colchester House Farm, Colchester Green, Bury St Edmunds, England, IP30 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Elizabeth Tapping
Notified on:15 June 2018
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Tapping
Notified on:15 June 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Capital

Capital return purchase own shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.