Company Information for ETS DESIGN LIMITED
UNIT 11 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD, KINGSTON UPON THAMES, KT1 3GZ,
|
Company Registration Number
04412200
Private Limited Company
Active |
Company Name | ||
---|---|---|
ETS DESIGN LIMITED | ||
Legal Registered Office | ||
UNIT 11 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES KT1 3GZ Other companies in TW1 | ||
Previous Names | ||
|
Company Number | 04412200 | |
---|---|---|
Company ID Number | 04412200 | |
Date formed | 2002-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB798711082 |
Last Datalog update: | 2024-05-05 13:24:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ETS DESIGN & ASSOCIATES | EDGEFIELD PLAINS Singapore 824107 | Active | Company formed on the 2008-09-12 | |
ETS DESIGN INTERNATIONAL WHOLESALE INC | Georgia | Unknown | ||
ETS DESIGN CONSTRUCTION INC | California | Unknown | ||
ETS DESIGN LLC | 8222 BAIRNSDALE LN HOUSTON TX 77070 | Active | Company formed on the 2019-05-01 | |
ETS DESIGNZ LTD | MASTERS HOUSE TRINITY ROAD SHEERNESS KENT ME12 2PF | Active - Proposal to Strike off | Company formed on the 2019-10-22 | |
ETS DESIGN INTERNATIONAL WHOLESALE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ALLARD |
||
GERARD PETER THEODORE HENRIQUE SAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN GROSVENOR |
Company Secretary | ||
STEVEN GROSVENOR |
Director | ||
VALERIAN DARE-BRYAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BC VEHICLES LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2018-08-14 | |
BIO COMPOSITE VEHICLES LTD | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM 52 Kingsgate Road Kingston upon Thames KT2 5AA England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit 5 st Margarets Business Park Drummond Place Twickenham TW1 1JN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PETER THEODORE HENRIQUE SAUER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN GROSVENOR AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 193.2 | |
SH01 | 05/12/17 STATEMENT OF CAPITAL GBP 193.2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 113.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 113.2 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 113.2 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 113.2 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN GROSVENOR | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/06/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/12 FROM Unit 6 St Margarets Business Park Drummond Place Twickenham Middlesex TW1 1JN England | |
AP01 | DIRECTOR APPOINTED MR GERARD PETER THEODORE HENRIQUE SAUER | |
SH02 | Consolidation and sub-division of shares on 2012-01-31 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GROSVENOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALLARD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GROSVENOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALLARD / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALLARD / 31/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM CAMBRIDGE MEWS CAMBRIDGE ROAD KEW RICHMOND SURREY TW9 3JB | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENVIRONMENTAL TRANSPORTATION SYS TEMS LIMITED CERTIFICATE ISSUED ON 12/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 124,684 |
---|
Creditors and other liabilities
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 ETS DESIGN LIMITED
Called Up Share Capital | 2012-05-01 | £ 113 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 2,078 |
Current Assets | 2012-05-01 | £ 116,966 |
Debtors | 2012-05-01 | £ 4,800 |
Fixed Assets | 2012-05-01 | £ 14,978 |
Shareholder Funds | 2012-05-01 | £ 7,260 |
Stocks Inventory | 2012-05-01 | £ 110,088 |
Tangible Fixed Assets | 2012-05-01 | £ 14,978 |
Debtors and other cash assets
ETS DESIGN LIMITED owns 1 domain names.
solbraze.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as ETS DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87120070 | Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Regenerative Retarder for Commercial Vehicles : Collaborative Research and Development | 2010-06-01 | £ 96,016 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |