UKBizDB.co.uk

ETECH OFFICE SOLUTIONS LTD

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

This company is commonly known as Etech Office Solutions Ltd. The company was founded 17 years ago and was given the registration number 05938772. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ETECH OFFICE SOLUTIONS LTD
Company Number:05938772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:30 St Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director09 February 2018Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Secretary23 June 2017Active
17 Hogarth Road, Eastbourne, BN23 7NF

Secretary17 January 2008Active
20, Cobbs Close, Paddock Wood, TN12 6UW

Secretary18 September 2006Active
20, Cobbs Close, Paddock Wood, TN12 6UW

Secretary18 September 2006Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director23 June 2017Active
2, Iden Green Cottages Goudhurst Road, Cranbrook, TN17 2NZ

Director18 September 2006Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director03 March 2017Active

People with Significant Control

Mr Steven Davis
Notified on:27 November 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Greengrow
Notified on:23 June 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Wallis
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 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 (6 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
2022-12-27Gazette

Gazette dissolved liquidation.

Download
2022-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-31Address

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

Download
2021-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-15Address

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

Download
2020-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2018-02-09Address

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

Download
2017-10-18Capital

Capital allotment shares.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.