UKBizDB.co.uk

ETPS LIMITED

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

This company is commonly known as Etps Limited. The company was founded 25 years ago and was given the registration number 03711095. The firm's registered office is in CHESTERFIELD. You can find them at Unit 14 Beresford Way, The Bridge, Chesterfield, Derbyshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ETPS LIMITED
Company Number:03711095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 14 Beresford Way, The Bridge, Chesterfield, Derbyshire, S41 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Beresford Way, The Bridge, Chesterfield, United Kingdom, S41 9FG

Secretary11 December 2008Active
Unit 14, Beresford Way, The Bridge, Chesterfield, United Kingdom, S41 9FG

Director02 January 2008Active
Unit 14, Beresford Way, The Bridge, Chesterfield, United Kingdom, S41 9FG

Director19 February 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary10 February 1999Active
Top Riley, Eyam, Hope Valley, S32 5QZ

Secretary19 February 1999Active
3 Eyre Court, Rochestown, Ireland, IRISH

Director05 March 1999Active
The Palms The Highlands, Glounthaune, County Cork, IRISH

Director05 March 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director10 February 1999Active

People with Significant Control

Etps Holdings Limited
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:Unit 14, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luca Michael Fiore
Notified on:02 January 2018
Status:Active
Date of birth:April 1973
Nationality:British
Address:Unit 14, Beresford Way, Chesterfield, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Randolph James Mcdonald
Notified on:10 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Unit 14, Beresford Way, Chesterfield, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Capital

Capital name of class of shares.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.