This company is commonly known as Etg Bridgeport Uk Limited. The company was founded 11 years ago and was given the registration number 08357913. The firm's registered office is in WARWICK. You can find them at Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, . This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | ETG BRIDGEPORT UK LIMITED |
---|---|---|
Company Number | : | 08357913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England, CV35 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 17 January 2019 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 23 October 2013 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 02 February 2016 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 14 January 2013 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 26 May 2021 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 04 November 2013 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 14 January 2013 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 23 October 2013 | Active |
Rhodes House, Northfield Road, Kineton Road Industrial Estate, Southam, United Kingdom, CV47 0FG | Director | 14 January 2013 | Active |
The Engineering Technology Group Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16, Wellesbourne Distribution Park, Loxley Road, Warwick, England, CV35 9JY |
Nature of control | : |
|
The Engineering Technology Group Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16, Wellesbourne Distribution Park, Loxley Road, Warwick, England, CV35 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-07-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Incorporation | Memorandum articles. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.