This company is commonly known as Etruscan (uk) Limited. The company was founded 27 years ago and was given the registration number 03309636. The firm's registered office is in SALISBURY. You can find them at 6 Wilton Business Centre Kingsway, Wilton, Salisbury, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | ETRUSCAN (UK) LIMITED |
---|---|---|
Company Number | : | 03309636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Wilton Business Centre Kingsway, Wilton, Salisbury, SP2 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Wilton Business Centre, Kingsway, Wilton, Salisbury, England, SP2 0AH | Director | 01 November 1999 | Active |
6 Wilton Business Centre, Kingsway, Wilton, Salisbury, England, SP2 0AH | Director | 05 May 1998 | Active |
28, Lichfield Street, Tamworth, United Kingdom, B79 7QE | Secretary | 21 October 2003 | Active |
Sandlegrange, Sandleheath, Fordingbridge, SP6 1NY | Secretary | 05 May 1998 | Active |
12 Burton Close, Perrycrofts, Tamworth, B79 8UB | Secretary | 06 February 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 29 January 1997 | Active |
28, Lichfield Street, Tamworth, United Kingdom, B79 7QE | Director | 21 October 2003 | Active |
17 Pilgrims Mead, Salisbury, SP1 3GX | Director | 05 May 1998 | Active |
Sandlegrange, Sandleheath, Fordingbridge, SP6 1NY | Director | 05 May 1998 | Active |
32 Forest Hill, Yeovil, BA20 2PQ | Director | 04 July 1999 | Active |
Fairview 51 Warton Lane, Austrey, Atherstone, CV9 3EJ | Director | 06 February 1997 | Active |
12 Burton Close, Perrycrofts, Tamworth, B79 8UB | Director | 06 February 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 29 January 1997 | Active |
Mr Steven Edward Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 6 Wilton Business Centre, Kingsway, Salisbury, SP2 0AH |
Nature of control | : |
|
Mr David Ancliffe Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 6 Wilton Business Centre, Kingsway, Salisbury, SP2 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Address | Change registered office address company with date old address. | Download |
2014-05-12 | Address | Change registered office address company with date old address. | Download |
2014-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.