Company NameEta Services Limited
Company StatusActive
Company Number03314244
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gary Raymond Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMrs Rebecca Vanessa Gibbins
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Secretary NameMrs Fiona Louise Olcot
StatusCurrent
Appointed01 November 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameTheodore Wilhelm Grobler
Date of BirthMay 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed07 September 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Sean Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Noel Van Rensburg
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed07 September 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Andrew Norman Davis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration23 years, 11 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameLawrence David Simanowitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2001)
RoleTrainee Solicitor
Correspondence Address37 Tunstall Road
London
SW9 8BZ
Director NameBernadette Cecily Denys Mullis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address60 First Avenue
London
SW14 8SR
Director NameSusan Ryley Hoyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1999)
RoleWriter
Correspondence Address9 Beresford Road
London
N5 2HS
Director NameMr Alastair Kydd Hanton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2004)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilkes Crescent
London
SE21 7BS
Secretary NameMr Andrew Norman Davis
NationalityBritish
StatusResigned
Appointed10 February 1997(4 days after company formation)
Appointment Duration23 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMs Catherine Louise Eastburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2002)
RoleFundraiser
Correspondence Address52 Santley Street
London
SW4 7QD
Director NameAlexander Jan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2001)
RoleEconomist
Correspondence Address28 Deal Street
London
E1 5AH
Director NameAngus Whitehead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 January 2001)
RoleChartered Accountant
Correspondence Address9 Longcroft Park
Beverley
North Humberside
HU17 7DY
Director NamePeter Brett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2004)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address35 Highdown Way
Swindon
Wiltshire
SN25 4YD
Director NameNeil Andrew Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleEnvironmentalist
Correspondence Address23 Albany Villas
Hove
East Sussex
BN3 2RS
Director NameMs Sonja Evelyn Garsvo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2009)
RoleConsultant In Communications
Country of ResidenceEngland
Correspondence Address10 Culmington Road
London
W13 9NR
Director NameIan Bonnett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2009)
RoleConsultant
Correspondence Address9 The Willows
Weybridge
Surrey
KT13 8EQ
Director NameWendy Mary Thorby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 May 2005)
RoleCall Centre Consultant Interim
Correspondence Address11 Magnolia Drive
Rushden
Northamptonshire
NN10 0XD
Director NameMr Ian David Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2009)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address33 Arley Road
Solihull
West Midlands
B91 1NJ
Director NameMs Alison Louise Roche
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Rupert Joshua Roche Davis
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleCustomer Care Manager
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Sebastian George Roche Davis
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.eta.co.uk
Telephone0800 0737283
Telephone regionFreephone

Location

Registered Address68 High Street
Weybridge
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Andrew Davis
60.00%
Ordinary
40 at £1Alison Roche
40.00%
Ordinary

Financials

Year2014
Net Worth£291,080
Cash£425,726
Current Liabilities£193,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

21 January 2021Termination of appointment of Andrew Norman Davis as a director on 11 January 2021 (1 page)
21 January 2021Cessation of Andrew Norman Davis as a person with significant control on 11 January 2021 (1 page)
21 January 2021Notification of Alison Louise Roche as a person with significant control on 11 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Appointment of Mr Sebastian George Roche Davis as a director on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of Andrew Norman Davis as a secretary on 1 November 2020 (1 page)
9 December 2020Appointment of Mrs Fiona Louise Olcot as a secretary on 1 November 2020 (2 pages)
9 December 2020Appointment of Mrs Rebecca Vanessa Gibbins as a director on 1 November 2020 (2 pages)
9 December 2020Appointment of Mr Rupert Joshua Roche Davis as a director on 1 November 2020 (2 pages)
8 December 2020Appointment of Mr Gary Raymond Smith as a director on 1 November 2020 (2 pages)
27 October 2020Accounts for a small company made up to 31 May 2020 (14 pages)
13 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 January 2020Accounts for a small company made up to 31 May 2019 (13 pages)
20 March 2019Registered office address changed from 68 High Street Weybridge Surrey KT13 8RS to 68 High Street Weybridge KT13 8BL on 20 March 2019 (1 page)
4 March 2019Accounts for a small company made up to 31 May 2018 (12 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (5 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (5 pages)
26 February 2016Auditor's resignation (1 page)
26 February 2016Auditor's resignation (1 page)
4 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
4 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mrs Alison Louise Roche on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Andrew Davis on 17 October 2012 (2 pages)
17 October 2012Secretary's details changed for Mr Andrew Davis on 17 October 2012 (1 page)
17 October 2012Director's details changed for Mr Andrew Davis on 17 October 2012 (2 pages)
17 October 2012Secretary's details changed for Mr Andrew Davis on 17 October 2012 (1 page)
17 October 2012Director's details changed for Mrs Alison Louise Roche on 17 October 2012 (2 pages)
20 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 April 2011Appointment of Mrs Alison Louise Roche as a director (2 pages)
1 April 2011Appointment of Mrs Alison Louise Roche as a director (2 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a small company made up to 31 May 2010 (5 pages)
11 October 2010Accounts for a small company made up to 31 May 2010 (5 pages)
12 February 2010Director's details changed for Mr Andrew Davis on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Andrew Davis on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 May 2009 (5 pages)
19 January 2010Accounts for a small company made up to 31 May 2009 (5 pages)
28 March 2009Full accounts made up to 31 May 2008 (10 pages)
28 March 2009Full accounts made up to 31 May 2008 (10 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
5 February 2009Appointment terminated director ian thomas (1 page)
5 February 2009Appointment terminated director ian thomas (1 page)
30 January 2009Appointment terminated director sonja garsvo (1 page)
30 January 2009Appointment terminated director sonja garsvo (1 page)
29 January 2009Appointment terminated director ian bonnett (1 page)
29 January 2009Appointment terminated director ian bonnett (1 page)
29 February 2008Return made up to 06/02/08; full list of members (4 pages)
29 February 2008Return made up to 06/02/08; full list of members (4 pages)
18 February 2008Full accounts made up to 31 May 2007 (10 pages)
18 February 2008Full accounts made up to 31 May 2007 (10 pages)
6 March 2007Full accounts made up to 31 May 2006 (10 pages)
6 March 2007Full accounts made up to 31 May 2006 (10 pages)
1 March 2007Return made up to 06/02/07; full list of members (8 pages)
1 March 2007Return made up to 06/02/07; full list of members (8 pages)
16 February 2006Return made up to 06/02/06; no change of members (8 pages)
16 February 2006Return made up to 06/02/06; no change of members (8 pages)
25 November 2005Full accounts made up to 31 May 2005 (9 pages)
25 November 2005Full accounts made up to 31 May 2005 (9 pages)
26 May 2005Director resigned (2 pages)
26 May 2005Director resigned (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
9 February 2005Return made up to 06/02/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2005Return made up to 06/02/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
10 November 2004Full accounts made up to 31 May 2004 (10 pages)
10 November 2004Full accounts made up to 31 May 2004 (10 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 May 2003 (10 pages)
28 April 2004Full accounts made up to 31 May 2003 (10 pages)
16 February 2004Return made up to 06/02/04; full list of members (8 pages)
16 February 2004Return made up to 06/02/04; full list of members (8 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Full accounts made up to 31 May 2002 (10 pages)
14 January 2003Full accounts made up to 31 May 2002 (10 pages)
14 January 2003New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page)
22 October 2002Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
19 February 2002Full accounts made up to 31 May 2001 (10 pages)
19 February 2002Full accounts made up to 31 May 2001 (10 pages)
30 January 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 February 2001Full accounts made up to 31 May 2000 (11 pages)
28 February 2001Full accounts made up to 31 May 2000 (11 pages)
21 February 2001Return made up to 06/02/01; full list of members (8 pages)
21 February 2001Return made up to 06/02/01; full list of members (8 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
24 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 May 1999 (10 pages)
28 October 1999Full accounts made up to 31 May 1999 (10 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
9 August 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
9 August 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
8 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
21 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 April 1998Return made up to 06/02/98; full list of members (6 pages)
7 April 1998Return made up to 06/02/98; full list of members (6 pages)
19 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 August 1997Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1997Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1997Company name changed motivesell LIMITED\certificate issued on 04/08/97 (2 pages)
1 August 1997Company name changed motivesell LIMITED\certificate issued on 04/08/97 (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
25 February 1997Secretary resigned (2 pages)
25 February 1997Registered office changed on 25/02/97 from: aspect house 135-137 city road london EC1V 1JB (1 page)
25 February 1997Secretary resigned (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: aspect house 135-137 city road london EC1V 1JB (1 page)
6 February 1997Incorporation (16 pages)
6 February 1997Incorporation (16 pages)