UKBizDB.co.uk

ETIQUETTE SERVICES LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:79-81 Saint Leonards Road, Far Cotton, Northampton, Northamptonshire, NN4 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79-81 Saint Leonards Road, Far Cotton, Northampton, NN4 8DN

Director31 May 2012Active
5 The Pastures, Redhill Grange, Wellingborough, NN9 5YR

Secretary11 May 2005Active
79-81 St. Leonards Road, Northampton, NN4 8DN

Secretary02 January 2007Active
79, St. Leonards Road, Northampton, United Kingdom, NN4 8DN

Secretary01 June 2007Active
1 Leicester Close, Kettering, NN16 8EZ

Secretary13 May 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary13 May 2003Active
5 The Pastures, Redhill Grange, Wellingborough, NN9 5YR

Director13 May 2003Active
5 The Pastures, Wellingborough, NN9 5YR

Director11 May 2005Active
1 Leicester Close, Kettering, NN16 8EZ

Director13 May 2003Active
79, St. Leonards Road, Northampton, United Kingdom, NN4 8DN

Director01 June 2007Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director13 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-19Gazette

Gazette filings brought up to date.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.