ETFC LTD

Queen Elizabeth Stadium Queen Elizabeth Stadium, Enfield, EN1 3PL, Middlesex
StatusACTIVE
Company No.04270717
CategoryPrivate Limited Company
Incorporated15 Aug 2001
Age22 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ETFC LTD is an active private limited company with number 04270717. It was incorporated 22 years, 9 months, 20 days ago, on 15 August 2001. The company address is Queen Elizabeth Stadium Queen Elizabeth Stadium, Enfield, EN1 3PL, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Les Gold

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Bryant

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Gabriel Costa Meytanis

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Warshaw

Appointment date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Thompson

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Brazier

Termination date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Geoffrey Newton Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: David Walter Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Read

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Anne Hamilton

Appointment date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Thompson

Appointment date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Mark Emblen

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Ramadan Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Reed

Termination date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Vale

Termination date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dolan

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Victor Lee

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Newton Smith

Appointment date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr David Walter Hicks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Miller

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cantrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Brazier

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Francis Miller

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alan Read

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Vale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Akin Yilmaz

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Coath

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lamper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cantle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2012

Action Date: 04 Jun 2012

Category: Address

Type: AD01

Old address: 1 St Ann's Road London N9 9PJ England

Change date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Mr Paul Daniel Reed

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Paul Millington

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Les Gold

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Ciaran Glennon

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Martin John Cantrell

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Mr James Geoffrey Cantle

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: David Richard Bryant

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Coath

Change date: 2010-11-06

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacy Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stacy Jane Russell

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Geoffrey Cantle

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Daniel Reed

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Les Gold

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ciaran Glennon

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Peter John Coath

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Cantrell

Change date: 2010-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2010

Action Date: 29 May 2010

Category: Address

Type: AD01

Old address: 1 St Ann's Road London N9 9PJ United Kingdom

Change date: 2010-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2010

Action Date: 29 May 2010

Category: Address

Type: AD01

Old address: 33 Ashford Crescent Enfield Middlesex EN3 7HX

Change date: 2010-05-29

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Butler

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Roger John Reed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Emblen

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ian Howard

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frank cartwright

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr paul andrew charles lamper

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances cunneen

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul reed / 16/03/2009

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director scott reed

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr james geoffrey cantle

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

COORIE INTERIORS LTD

6 CASTLEHILL CRESCENT,HAMILTON,ML3 7DG

Number:SC628028
Status:ACTIVE
Category:Private Limited Company

FULTEC LTD

MOORVIEW FARM FULSTONE,HOLMFIRTH,HD9 7DL

Number:08941542
Status:ACTIVE
Category:Private Limited Company

LUCIAN CALIN LTD

7 CAMPUS AVENUE,DAGENHAM,RM8 2PW

Number:09119370
Status:ACTIVE
Category:Private Limited Company

MEDICS DIRECT LIMITED

792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:07651833
Status:ACTIVE
Category:Private Limited Company

NEXTGENACCESS LTD

80 CLIFTON STREET,LONDON,EC2A 4HB

Number:08689426
Status:ACTIVE
Category:Private Limited Company

OPEN SYSTEMS SERVICES LIMITED

TSG HEAD OFFICE ONE GOSFORTH PARKWAY,NEWCASTLE,NE12 8ET

Number:02592446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source