Warning: file_put_contents(c/90dee0fa60dfc31573660cd35af16c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ethi-call Limited, BS1 4SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETHI-CALL LIMITED

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

This company is commonly known as Ethi-call Limited. The company was founded 17 years ago and was given the registration number 06234670. The firm's registered office is in BRISTOL. You can find them at The Waterfront, Welsh Back, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ETHI-CALL LIMITED
Company Number:06234670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Waterfront, Welsh Back, Bristol, BS1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4a, 4th Floor, Spectrum, Bond Street, Bristol, England, BS1 3LG

Director16 July 2007Active
Suite 4a, 4th Floor, Spectrum, Bond Street, Bristol, England, BS1 3LG

Director01 April 2022Active
Suite 4a, 4th Floor, Spectrum, Bond Street, Bristol, England, BS1 3LG

Director02 April 2009Active
Suite 4a, 4th Floor, Spectrum, Bond Street, Bristol, England, BS1 3LG

Director01 June 2011Active
Suite 4a, 4th Floor, Spectrum, Bond Street, Bristol, England, BS1 3LG

Director23 June 2007Active
Atelier B1, The Old Brewery, Lodway, Pill, United Kingdom, BS20 0DH

Secretary06 April 2013Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 May 2007Active
Atelier B1, The Old Brewery, Lodway, Pill, United Kingdom, BS20 0DH

Corporate Secretary05 July 2007Active
23a, Linden Road, Westbury Park, Bristol, BS6 7RJ

Director03 April 2009Active
The Waterfront, Welsh Back, Bristol, BS1 4SB

Director03 October 2014Active
The Waterfront, Welsh Back, Bristol, England, BS1 4SB

Director03 April 2009Active
The Waterfront, Welsh Back, Bristol, England, BS1 4SB

Director30 January 2014Active
The Waterfront, Welsh Back, Bristol, BS1 4SB

Director24 November 2015Active
The Waterfront, Welsh Back, Bristol, England, BS1 4SB

Director03 April 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 May 2007Active

People with Significant Control

Ms Cristy Lea Cunnick
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Suite 4a, 4th Floor, Spectrum, Bristol, England, BS1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Suite 4a, 4th Floor, Spectrum, Bristol, England, BS1 3LG
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.