-
ETS TECHNOLOGY LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 08130239
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House
- 28-30 Blucher Street
- Birmingham
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- KEARLE, Leigh Neil
- Company secretaries
- KEARLE, Claire
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-04
- Age Of Company 2012-07-04 12 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- Mr Leigh Neil Kearle
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Annual Return
- Due Date: 2017-07-18
- Last Date: 2016-07-04
-
ETS TECHNOLOGY LIMITED Company Description
- ETS TECHNOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no 08130239. Its current trading status is "live". It was registered 2012-07-04. It has declared SIC or NACE codes as "71200". It has 1 director and 1 secretary.It can be contacted at Trinity House .
Get ETS TECHNOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ets Technology Limited - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
- 2012-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ETS TECHNOLOGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-10-26) - 600
-
mortgage-satisfy-charge-full (2018-10-25) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-19) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-10-10) - LIQ02
-
resolution (2018-10-10) - RESOLUTIONS
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-11-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-09-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-04-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-08) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
gazette-filings-brought-up-to-date (2015-10-06) - DISS40
-
dissolved-compulsory-strike-off-suspended (2015-09-25) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-07-07) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-27) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-04) - NEWINC