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

ETAP BIRMINGHAM LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
04445791
Private Limited Company
Active

Company Overview

About Etap Birmingham Ltd
ETAP BIRMINGHAM LIMITED was founded on 2002-05-23 and has its registered office in London. The organisation's status is listed as "Active". Etap Birmingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ETAP BIRMINGHAM LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W6
 
Filing Information
Company Number 04445791
Company ID Number 04445791
Date formed 2002-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-06 03:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETAP BIRMINGHAM LIMITED
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 ETAP BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
CÉCILE MARIE MARGUERITE VERSTRAETE
Company Secretary 2017-06-30
OLIVIER MARIE PIERRE DAGUZAN
Director 2017-02-06
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
Director 2017-06-30
ALICE SOPHIE BENEDICTE NEUBERT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITEHEAD
Company Secretary 2016-02-22 2017-07-01
THOMAS ALEXANDER MARIE DUBAERE
Director 2012-01-01 2017-07-01
HERVE OLIVIER ARNAUD DELIGNY
Director 2006-06-01 2016-08-31
JEAN JACQUES MAURICE SCHMITT
Company Secretary 2007-10-22 2016-01-08
JEAN JACQUES MICHEL DESSORS
Director 2003-01-29 2011-12-31
CHRISTIAN PASCAL ROBERT ROUSSEAU
Director 2002-05-23 2010-03-15
ALEXANDER ROBERTSON HISLOP
Director 2002-05-23 2008-08-01
HERVE OLIVIER ARNAUD DELIGNY
Company Secretary 2006-11-24 2007-10-22
LEAH ANNA HURST
Company Secretary 2006-06-01 2006-11-24
CHRISTIAN PASCAL ROBERT ROUSSEAU
Company Secretary 2002-05-23 2006-06-01
MICHAEL JOHN FLAXMAN
Director 2002-05-23 2006-06-01
CHARLIE JACQUES JEAN CLAUDE LANGLAIS
Director 2003-01-29 2005-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-23 2002-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER MARIE PIERRE DAGUZAN ST. JAMES HOTEL LIMITED Director 2017-12-08 CURRENT 2001-02-22 Active
OLIVIER MARIE PIERRE DAGUZAN ST ANDREW SQUARE HOTEL LIMITED Director 2017-12-08 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS BUDGET CARDIFF HOTEL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
OLIVIER MARIE PIERRE DAGUZAN ACCOR ALL SEASONS SOUTHWARK LIMITED Director 2017-06-30 CURRENT 1979-05-17 Active - Proposal to Strike off
OLIVIER MARIE PIERRE DAGUZAN ACCORINVEST UK BCT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
OLIVIER MARIE PIERRE DAGUZAN ACCOR LIVERPOOL 1 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS HULL LIMITED Director 2017-02-06 CURRENT 2003-07-08 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL YORK LIMITED Director 2017-02-06 CURRENT 1995-07-11 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS ABERDEEN LIMITED Director 2017-02-06 CURRENT 2016-11-29 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 6 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 4 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN ECO ACCOR 4 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-02-06 CURRENT 2003-07-23 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-02-06 CURRENT 2004-12-08 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-02-06 CURRENT 2014-09-02 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 5 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR ALL SEASONS SOUTHWARK LIMITED Director 2017-06-30 CURRENT 1979-05-17 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR UK ECONOMY HOTELS LIMITED Director 2017-06-30 CURRENT 1976-02-18 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ECO ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL CAMBRIDGE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET CARDIFF HOTEL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR UK ECONOMY HOTELS LIMITED Director 2017-06-30 CURRENT 1976-02-18 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ECO ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR LIVERPOOL 1 LIMITED Director 2017-06-30 CURRENT 2017-05-24 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT KENSINGTON OLYMPIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active

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
2023-10-05DIRECTOR APPOINTED MS CELINE FRANCOISE ELOISE GIBERT
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR MARTIJN VAN DER GRAAF
2021-05-07AP01DIRECTOR APPOINTED MR MARTIJN VAN DER GRAAF
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIE PIERRE DAGUZAN
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIE PIERRE DAGUZAN
2021-05-05TM02Termination of appointment of Cécile Marie Marguerite Verstraete on 2021-04-26
2021-05-05TM02Termination of appointment of Cécile Marie Marguerite Verstraete on 2021-04-26
2021-03-10PSC05Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2017-11-21
2021-03-10PSC05Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2017-11-21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Mrs Alice Sophie Benedicte Bernard on 2018-02-15
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 1 Shortlands London W6 8DR
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP03Appointment of Mrs Cécile Marie Marguerite Verstraete as company secretary on 2017-06-30
2017-07-04AP01DIRECTOR APPOINTED MRS ALICE SOPHIE BENEDICTE BERNARD
2017-07-04AP01DIRECTOR APPOINTED MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER MARIE DUBAERE
2017-07-04TM02Termination of appointment of Adrian John Whitehead on 2017-07-01
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR OLIVIER MARIE PIERRE DAGUZAN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERVE OLIVIER ARNAUD DELIGNY
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-19AP03SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD
2016-03-19AP03SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD
2016-01-20TM02Termination of appointment of Jean Jacques Maurice Schmitt on 2016-01-08
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-11CC04Statement of company's objects
2012-10-11RES01ADOPT ARTICLES 06/09/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0130/04/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED THOMAS ALEXANDER MARIA DUBAERE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0130/04/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0130/04/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP
2008-06-27363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27288bDIRECTOR RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-13CERTNMCOMPANY NAME CHANGED ETAP THURROCK LIMITED CERTIFICATE ISSUED ON 13/04/04
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-01363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-09CERTNMCOMPANY NAME CHANGED ECO ACCOR 1 LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-11-26225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ETAP BIRMINGHAM 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 ETAP BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETAP BIRMINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of ETAP BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETAP BIRMINGHAM LIMITED
Trademarks
We have not found any records of ETAP BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETAP BIRMINGHAM 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 (55100 - Hotels and similar accommodation) as ETAP BIRMINGHAM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ETAP BIRMINGHAM 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 ETAP BIRMINGHAM 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 ETAP BIRMINGHAM 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.