ETEC CONTRACT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05392794 |
Category | Private Limited Company |
Incorporated | 15 Mar 2005 |
Age | 19 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ETEC CONTRACT SERVICES LIMITED is an active private limited company with number 05392794. It was incorporated 19 years, 2 months, 17 days ago, on 15 March 2005. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2024
Action Date: 30 May 2024
Category: Address
Type: AD01
New address: New Derwent House 69-73 Theobald's Road London WC1X 8TA
Change date: 2024-05-30
Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Daniel Smith
Change date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Change date: 2022-06-20
Old address: 5 Margaret Road Romford Essex RM2 5SH
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053927940005
Charge creation date: 2020-06-23
Documents
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053927940004
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Mortgage satisfy charge full
Date: 21 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053927940003
Documents
Accounts amended with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Mortgage satisfy charge full
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-18
Charge number: 053927940004
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Dec 2017
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-04
Psc name: Mr Michael Daniel Smith
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Etec Homes (Uk) Limited
Notification date: 2017-12-04
Documents
Capital allotment shares
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-04
Capital : 300,000 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 17 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-17
Charge number: 053927940003
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person secretary company with change date
Date: 11 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Irene Mary Smith
Change date: 2014-07-10
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-10
Officer name: Mr Michael Daniel Smith
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Daniel Smith
Change date: 2013-03-15
Documents
Change person secretary company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Irene Mary Smith
Change date: 2013-03-15
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Daniel Smith
Change date: 2012-11-22
Documents
Change person secretary company with change date
Date: 07 Jan 2013
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Irene Mary Smith
Change date: 2012-01-20
Documents
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from unit 23 tower road epping essex CM16 5EL
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; no change of members
Documents
Legacy
Date: 31 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from 66 melford avenue barking essex IG11 9HT
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 PRIDMORE ROAD,GRANTHAM,NG33 4JN
Number: | 08892795 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GROVE ROAD,NEWBURY,RG14 1UH
Number: | 07840421 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RANDALL,LONDON,NW9 5TB
Number: | 07427583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDENBY BUSINESS SERVICES LIMITED
28 WESTON DRIVE,CATERHAM,CR3 5XY
Number: | 07256279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 09784179 |
Status: | ACTIVE |
Category: | Private Limited Company |
888 SIDCUP ROAD,LONDON,SE9 3PN
Number: | 07738590 |
Status: | ACTIVE |
Category: | Private Limited Company |