UKBizDB.co.uk

ETS COMMUNICATIONS HOLDINGS LIMITED

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

This company is commonly known as Ets Communications Holdings Limited. The company was founded 14 years ago and was given the registration number 07360973. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ETS COMMUNICATIONS HOLDINGS LIMITED
Company Number:07360973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ

Secretary02 September 2010Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary07 November 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary31 August 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director31 August 2010Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director07 November 2018Active
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ

Director02 September 2010Active
Stonebridge House 151-153, Wakefield Road, Horbury, Wakefield, WF4 5HQ

Director13 September 2010Active
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ

Director02 September 2010Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director12 September 2019Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director07 November 2018Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director11 April 2023Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director31 August 2010Active

People with Significant Control

Adept Technology Group Plc
Notified on:07 November 2018
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tracy John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Hall
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Allison Denise Hall-Jackson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.