UKBizDB.co.uk

ETRUSCAN (UK) LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Wilton Business Centre Kingsway, Wilton, Salisbury, SP2 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Wilton Business Centre, Kingsway, Wilton, Salisbury, England, SP2 0AH

Director01 November 1999Active
6 Wilton Business Centre, Kingsway, Wilton, Salisbury, England, SP2 0AH

Director05 May 1998Active
28, Lichfield Street, Tamworth, United Kingdom, B79 7QE

Secretary21 October 2003Active
Sandlegrange, Sandleheath, Fordingbridge, SP6 1NY

Secretary05 May 1998Active
12 Burton Close, Perrycrofts, Tamworth, B79 8UB

Secretary06 February 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary29 January 1997Active
28, Lichfield Street, Tamworth, United Kingdom, B79 7QE

Director21 October 2003Active
17 Pilgrims Mead, Salisbury, SP1 3GX

Director05 May 1998Active
Sandlegrange, Sandleheath, Fordingbridge, SP6 1NY

Director05 May 1998Active
32 Forest Hill, Yeovil, BA20 2PQ

Director04 July 1999Active
Fairview 51 Warton Lane, Austrey, Atherstone, CV9 3EJ

Director06 February 1997Active
12 Burton Close, Perrycrofts, Tamworth, B79 8UB

Director06 February 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director29 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Address

Change registered office address company with date old address new address.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Address

Change registered office address company with date old address.

Download
2014-05-12Address

Change registered office address company with date old address.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.