UKBizDB.co.uk

ETEX (U.K.) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director20 December 2019Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director03 January 2023Active
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD

Secretary31 May 2000Active
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS

Secretary11 November 1992Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Secretary05 January 2007Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA

Secretary01 February 2017Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary01 May 2003Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary12 April 1994Active
Three Gables, Edenbridge, TN8 6AJ

Secretary-Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Secretary01 July 2010Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director02 January 2019Active
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD

Director29 June 2001Active
4 Chilton Ridge, Hatch Warren, Basingstoke, RG22 4RG

Director01 May 2003Active
Ford End House Ford End, Clavering, Saffron Walden, CB11 4PU

Director-Active
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS

Director12 April 1994Active
Mechelsesteeweg 124/4, Be-2018 Antwerp, Belgium,

Director01 February 2000Active
Farthingstone House, Farthingstone, Towcester, NN12 8HB

Director-Active
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Director01 February 2000Active
34 Marlings Park Avenue, Chislehurst, BR7 6QW

Director01 August 2004Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director05 January 2007Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Director01 August 2010Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director05 January 2007Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Director09 December 2008Active
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

Director02 January 2019Active
15 Fryerning Lane, Ingatestone, CM4 0DD

Director01 February 2000Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA

Director01 February 2017Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Director31 May 2000Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Director31 May 2000Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director26 November 2008Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, England, DE14 2AA

Director01 March 2016Active
-, London Road, Wrotham Heath, Sevenoaks, TN15 7RW

Director23 June 2016Active
46 Downshire Hill, Hampstead, London, NW3 1NX

Director-Active
Begonialaan 22, 3080 Vossem, Belgium,

Director01 May 2003Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director07 September 2009Active

People with Significant Control

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:
  • 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 (7 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
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Address

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

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-04Address

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

Download

Copyright © 2024. All rights reserved.