This company is commonly known as Etiquette Services Limited. The company was founded 20 years ago and was given the registration number 04762141. The firm's registered office is in NORTHAMPTON. You can find them at 79-81 Saint Leonards Road, Far Cotton, Northampton, Northamptonshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ETIQUETTE SERVICES LIMITED |
---|---|---|
Company Number | : | 04762141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79-81 Saint Leonards Road, Far Cotton, Northampton, Northamptonshire, NN4 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79-81 Saint Leonards Road, Far Cotton, Northampton, NN4 8DN | Director | 31 May 2012 | Active |
5 The Pastures, Redhill Grange, Wellingborough, NN9 5YR | Secretary | 11 May 2005 | Active |
79-81 St. Leonards Road, Northampton, NN4 8DN | Secretary | 02 January 2007 | Active |
79, St. Leonards Road, Northampton, United Kingdom, NN4 8DN | Secretary | 01 June 2007 | Active |
1 Leicester Close, Kettering, NN16 8EZ | Secretary | 13 May 2003 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 13 May 2003 | Active |
5 The Pastures, Redhill Grange, Wellingborough, NN9 5YR | Director | 13 May 2003 | Active |
5 The Pastures, Wellingborough, NN9 5YR | Director | 11 May 2005 | Active |
1 Leicester Close, Kettering, NN16 8EZ | Director | 13 May 2003 | Active |
79, St. Leonards Road, Northampton, United Kingdom, NN4 8DN | Director | 01 June 2007 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 13 May 2003 | Active |
Mrs Elena Turculet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 79-81 Saint Leonards Road, Northampton, NN4 8DN |
Nature of control | : |
|
Mr Jason Mark Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79-81 St Leonards Road, Far Cotton, Northampton, United Kingdom, NN4 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-19 | Gazette | Gazette filings brought up to date. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.