UKBizDB.co.uk

ETZ PLC

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

This company is commonly known as Etz Plc. The company was founded 4 years ago and was given the registration number 12491604. The firm's registered office is in LONDON. You can find them at Apartment 902, 7 Pearson Square, London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ETZ PLC
Company Number:12491604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Apartment 902, 7 Pearson Square, London, Greater London, W1T 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glan Y Gors, Glan Y Gors, Village Road, Maeshafn, Mold, Wales, CH7 5LR

Secretary30 November 2023Active
Glan Y Gors, Glan Y Gors, Village Road, Maeshafn, Mold, Wales, CH7 5LR

Director30 November 2023Active
Glan Y Gors, Glan Y Gors, Village Road, Maeshafn, Mold, Wales, CH7 5LR

Director25 November 2020Active
16, Berkeley Street, London, England, W1J 8DZ

Secretary02 March 2020Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Secretary15 March 2022Active
Apartment 902, 7 Pearson Square, London, England, W1T 3BP

Secretary30 April 2020Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director04 February 2021Active
Glan Y Gors, Glan Y Gors, Village Road, Maeshafn, Mold, Wales, CH7 5LR

Director30 September 2022Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director30 September 2022Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director30 September 2022Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director30 September 2022Active
16, Berkeley Street, London, England, W1J 8DZ

Director02 March 2020Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director26 April 2022Active
16, Berkeley Street, London, England, W1J 8DZ

Director02 March 2020Active
16, Berkeley Street, London, England, W1J 8DZ

Director02 March 2020Active

People with Significant Control

Mr Nicholas George Woodward
Notified on:02 March 2020
Status:Active
Date of birth:November 1961
Nationality:Australian
Country of residence:Wales
Address:Glan Y Gors, Glan Y Gors, Village Road, Mold, Wales, CH7 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts amended with accounts type full.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-28Address

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

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.