This company is commonly known as Etex (u.k.) Limited. The company was founded 97 years ago and was given the registration number 00215159. The firm's registered office is in BURTON UPON TRENT. You can find them at C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ETEX (U.K.) LIMITED |
---|---|---|
Company Number | : | 00215159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 20 December 2019 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 03 January 2023 | Active |
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD | Secretary | 31 May 2000 | Active |
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS | Secretary | 11 November 1992 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Secretary | 05 January 2007 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA | Secretary | 01 February 2017 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 01 May 2003 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 12 April 1994 | Active |
Three Gables, Edenbridge, TN8 6AJ | Secretary | - | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Secretary | 01 July 2010 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD | Director | 29 June 2001 | Active |
4 Chilton Ridge, Hatch Warren, Basingstoke, RG22 4RG | Director | 01 May 2003 | Active |
Ford End House Ford End, Clavering, Saffron Walden, CB11 4PU | Director | - | Active |
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS | Director | 12 April 1994 | Active |
Mechelsesteeweg 124/4, Be-2018 Antwerp, Belgium, | Director | 01 February 2000 | Active |
Farthingstone House, Farthingstone, Towcester, NN12 8HB | Director | - | Active |
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 February 2000 | Active |
34 Marlings Park Avenue, Chislehurst, BR7 6QW | Director | 01 August 2004 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 05 January 2007 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Director | 01 August 2010 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 05 January 2007 | Active |
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW | Director | 09 December 2008 | Active |
Little Broad Reed Farm, Hadlow Down, Uckfield, TN22 4EL | Director | - | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
15 Fryerning Lane, Ingatestone, CM4 0DD | Director | 01 February 2000 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA | Director | 01 February 2017 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Director | 31 May 2000 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Director | 31 May 2000 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 26 November 2008 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA | Director | 01 March 2016 | Active |
-, London Road, Wrotham Heath, Sevenoaks, TN15 7RW | Director | 23 June 2016 | Active |
46 Downshire Hill, Hampstead, London, NW3 1NX | Director | - | Active |
Begonialaan 22, 3080 Vossem, Belgium, | Director | 01 May 2003 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP | Director | 07 September 2009 | Active |
Ml Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.