UKBizDB.co.uk

ETS COMMUNICATIONS LIMITED

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

This company is commonly known as Ets Communications Limited. The company was founded 37 years ago and was given the registration number 02065343. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ETS COMMUNICATIONS LIMITED
Company Number:02065343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR

Secretary14 August 2007Active
11 Cleveland Avenue, Wakefield, WF2 8LE

Secretary-Active
One, Fleet Place, London, England, EC4M 7WS

Secretary23 September 2010Active
Carr Farm, Carr Lane, Briestfield, WF12 0PD

Secretary-Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary07 November 2018Active
Stonebridge House Wakefield Road, Horbury, Wakefield, WF4 5HQ

Director-Active
5 Radcliffe Garth, South Cave, Brough, HU15 2BL

Director14 August 2007Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director07 November 2018Active
Southcourt Northfield Lane, Horbury, Wakefield, WF4 5HS

Director-Active
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ

Director23 September 2010Active
90 Thornes Moor Road, Thornes, Wakefield, WF2 8PX

Director01 December 1992Active
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ

Director23 September 2010Active
Carr Farm, Carr Lane, Briestfield, WF12 0PD

Director01 December 1992Active
Carr Farm, Carr Lane, Briestfield, WF12 0PD

Director03 September 2001Active
Yew Tree Farm, Yew Tree Lane, Appleton Thorn, WA4 4QZ

Director14 August 2007Active
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

People with Significant Control

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:
  • Significant influence or control
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:
  • Significant influence or control
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:
  • Significant influence or control
Ets Communications Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

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

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-14Address

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

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.