UKBizDB.co.uk

ETS (SW) LIMITED

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

This company is commonly known as Ets (sw) Limited. The company was founded 23 years ago and was given the registration number 04111403. The firm's registered office is in BRISTOL. You can find them at Brook House Fox Den Road, Stoke Gifford, Bristol, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ETS (SW) LIMITED
Company Number:04111403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Brook House Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP

Secretary01 April 2007Active
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP

Director27 May 2010Active
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP

Director14 September 2015Active
29 Robel Avenue, Frampton Cotterell, Bristol, BS17 2BY

Secretary21 November 2000Active
77 Woodmancote, Yate, Bristol, BS37 4LJ

Secretary01 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 2000Active
24 Bitterwell Close, Coalpit Heath, Bristol, BS36 2UQ

Director21 November 2000Active
58 Maplestone Road, Whitchurch, BS14 0HH

Director01 October 2001Active
9 Glenrise Close, St. Mellons, Cardiff, CF3 0AS

Director21 November 2000Active
84 Dursley Road, Shirehampton, Bristol, BS11 9XG

Director01 April 2007Active

People with Significant Control

Mr Mark James Cole
Notified on:01 July 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Brook House, Fox Den Road, Bristol, United Kingdom, BS34 8SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Cole
Notified on:01 July 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Brook House, Fox Den Road, Bristol, United Kingdom, BS34 8SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sandra Cole
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Lawnwood House, Lawnwood Road, Bristol, United Kingdom, BS5 0EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person secretary company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Address

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

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.