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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP | Secretary | 01 April 2007 | Active |
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP | Director | 27 May 2010 | Active |
Brook House, Fox Den Road, Stoke Gifford, Bristol, United Kingdom, BS34 8SP | Director | 14 September 2015 | Active |
29 Robel Avenue, Frampton Cotterell, Bristol, BS17 2BY | Secretary | 21 November 2000 | Active |
77 Woodmancote, Yate, Bristol, BS37 4LJ | Secretary | 01 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 November 2000 | Active |
24 Bitterwell Close, Coalpit Heath, Bristol, BS36 2UQ | Director | 21 November 2000 | Active |
58 Maplestone Road, Whitchurch, BS14 0HH | Director | 01 October 2001 | Active |
9 Glenrise Close, St. Mellons, Cardiff, CF3 0AS | Director | 21 November 2000 | Active |
84 Dursley Road, Shirehampton, Bristol, BS11 9XG | Director | 01 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Officers | Change person secretary company with change date. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.