Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETP CONCEPTS LIMITED
Company Information for

ETP CONCEPTS LIMITED

Flat 12 Barrington Court, Chichester Terrace, Horsham, EAST SUSSEX, RH12 1DJ,
Company Registration Number
03924669
Private Limited Company
Active

Company Overview

About Etp Concepts Ltd
ETP CONCEPTS LIMITED was founded on 2000-02-14 and has its registered office in Horsham. The organisation's status is listed as "Active". Etp Concepts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ETP CONCEPTS LIMITED
 
Legal Registered Office
Flat 12 Barrington Court
Chichester Terrace
Horsham
EAST SUSSEX
RH12 1DJ
Other companies in BN8
 
Filing Information
Company Number 03924669
Company ID Number 03924669
Date formed 2000-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2023-02-14
Return next due 2024-02-28
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-22 13:30:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ETP CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SMITH
Company Secretary 2005-06-23
ANDREW SMITH
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY KATHRYN FOSTER
Director 2000-11-28 2017-06-13
PETER HARRY SMITH
Company Secretary 2000-11-29 2005-06-23
SALLY KATHRYN FOSTER
Company Secretary 2000-11-28 2000-11-29
ANDREW JOHN SMITH
Director 2000-02-14 2000-11-29
ALISON MARY JONES
Company Secretary 2000-02-14 2000-11-28
ALISON MARY JONES
Director 2000-02-14 2000-11-28
HAROLD WAYNE
Nominated Secretary 2000-02-14 2000-02-14
YVONNE WAYNE
Nominated Director 2000-02-14 2000-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM First Floor Estate Office the Green Lewes Road Ringmer East Sussex BN8 5QE
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2024-02-29Termination of appointment of Jennifer Smith on 2024-01-25
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-02-27CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-17Previous accounting period extended from 30/04/22 TO 31/10/22
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-28AA01Previous accounting period shortened from 31/05/21 TO 30/04/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-04-09PSC07CESSATION OF SALLY KATHRYN FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17PSC04Change of details for Mr Andrew Smith as a person with significant control on 2020-12-07
2021-02-17CH01Director's details changed for Mr Andrew Smith on 2020-12-07
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-06-24CH01Director's details changed for Mr Andrew Smith on 2019-06-24
2019-06-24PSC04Change of details for Ms Sally Kathryn Foster as a person with significant control on 2019-06-20
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATHRYN FOSTER
2017-06-13AP01DIRECTOR APPOINTED MR ANDREW SMITH
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA01Previous accounting period extended from 30/11/15 TO 31/05/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0114/02/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0114/02/11 ANNUAL RETURN FULL LIST
2010-08-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0114/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Sally Kathryn Foster on 2010-03-15
2009-09-29AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-05363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-04-20363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-04-13363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-23363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE WHITE COTTAGE UCKFIELD ROAD, RINGMER LEWES EAST SUSSEX BN8 5RX
2002-05-29363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-10-01225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/11/00
2001-02-20363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-02-2088(2)RAD 27/10/00--------- £ SI 1@1
2001-02-13288bSECRETARY RESIGNED
2001-01-31288aNEW SECRETARY APPOINTED
2000-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETP CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETP CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETP CONCEPTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 39,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETP CONCEPTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 7,170
Current Assets 2011-12-01 £ 38,320
Debtors 2011-12-01 £ 31,150
Fixed Assets 2011-12-01 £ 1,251
Shareholder Funds 2011-12-01 £ 399
Tangible Fixed Assets 2011-12-01 £ 1,251

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ETP CONCEPTS LIMITED

ETP CONCEPTS LIMITED has registered 2 patents

GB2435034 , GB2435035 ,

Domain Names
We do not have the domain name information for ETP CONCEPTS LIMITED
Trademarks
We have not found any records of ETP CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETP CONCEPTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ETP CONCEPTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ETP CONCEPTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETP CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETP CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH12 1DJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1