Company NameEta-Com UK Preedcrete Limited
DirectorsChristiaan Roger Van Doninck and Aditya Khanna
Company StatusActive
Company Number03554374
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Christiaan Roger Van Doninck
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAditya Khanna
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameErwin Oscar Octaaf Goethals
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1998(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressMevrouw Courtmansstraat 31
Berchem
B2600
Director NameFrederik Peter Leenders
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1998(2 days after company formation)
Appointment Duration13 years, 7 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHeikantstraat 17
Essen
B2910
Secretary NameNora Mary Griffin
NationalityBritish
StatusResigned
Appointed30 April 1998(2 days after company formation)
Appointment Duration13 years, 6 months (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressHeikantstraat 17
Essen
B2910
Director NameMr Jeremy Edward Shipp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Lansdown Park
Bath
Somerset
BA1 5TG
Director NameMr Michel Jean Gaspard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressSuite 3pm Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameSunjay Manian
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2016)
RoleDirector Operations & Finance
Country of ResidenceBelgium
Correspondence AddressSuite 3pm Mid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteeta.com

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

850 at £10Eta-com Isd Bv
100.00%
Ordinary

Financials

Year2014
Turnover£3,306,185
Gross Profit£966,800
Net Worth£3,442,667
Cash£822,405
Current Liabilities£1,096,430

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 2 weeks ago)
Next Return Due18 January 2025 (10 months from now)

Charges

11 August 1998Delivered on: 15 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 July 2020Director's details changed for Aditya Khanna on 15 July 2020 (2 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (24 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 October 2019Notification of a person with significant control statement (2 pages)
24 October 2019Cessation of C&S Electric International Bv as a person with significant control on 30 April 2016 (1 page)
20 June 2019Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 June 2019 (1 page)
31 January 2019Change of details for C&S Electric International Bv as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (28 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
26 November 2018Appointment of Aditya Khanna as a director on 1 November 2018 (2 pages)
4 June 2018Registered office address changed from Suite 3Pm Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 4 June 2018 (1 page)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Change of details for C&S Electric International Bv as a person with significant control on 11 January 2018 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 July 2016Appointment of Mr Christiaan Roger Van Doninck as a director on 30 June 2016 (2 pages)
27 July 2016Appointment of Mr Christiaan Roger Van Doninck as a director on 30 June 2016 (2 pages)
27 July 2016Termination of appointment of Sunjay Manian as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Sunjay Manian as a director on 30 June 2016 (1 page)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8,500
(3 pages)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8,500
(3 pages)
3 January 2016Full accounts made up to 31 March 2015 (17 pages)
3 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8,500
(3 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8,500
(3 pages)
26 April 2015Auditor's resignation (2 pages)
26 April 2015Auditor's resignation (2 pages)
22 April 2015Auditor's resignation (2 pages)
22 April 2015Auditor's resignation (2 pages)
25 March 2015Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page)
25 March 2015Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page)
25 March 2015Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
9 July 2014Termination of appointment of Jeremy Shipp as a director (1 page)
9 July 2014Termination of appointment of Jeremy Shipp as a director (1 page)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8,500
(5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8,500
(5 pages)
12 May 2014Appointment of Sunjay Manian as a director (2 pages)
12 May 2014Appointment of Sunjay Manian as a director (2 pages)
11 October 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
11 October 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
16 May 2013Director's details changed for Mr Jeremy Edward Shipp on 22 June 2012 (2 pages)
16 May 2013Director's details changed for Mr Jeremy Edward Shipp on 22 June 2012 (2 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 July 2012Termination of appointment of Frederik Leenders as a director (1 page)
11 July 2012Termination of appointment of Frederik Leenders as a director (1 page)
9 January 2012Appointment of Mr Michel Jean Gaspard as a director (2 pages)
9 January 2012Appointment of Mr Michel Jean Gaspard as a director (2 pages)
29 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
29 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 November 2011Termination of appointment of Nora Griffin as a secretary (1 page)
16 November 2011Termination of appointment of Nora Griffin as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Director's details changed for Mr Jeremy Edward Shipp on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Frederik Peter Leenders on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Jeremy Edward Shipp on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Frederik Peter Leenders on 27 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 May 2007Return made up to 28/04/07; full list of members (3 pages)
17 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 28/04/06; full list of members (7 pages)
5 July 2006Return made up to 28/04/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 July 2005Return made up to 28/04/05; full list of members (7 pages)
5 July 2005Return made up to 28/04/05; full list of members (7 pages)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004£ ic 10000/8500 01/10/04 £ sr 150@10=1500 (1 page)
10 November 2004£ ic 10000/8500 01/10/04 £ sr 150@10=1500 (1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 May 2002Return made up to 28/04/02; full list of members (7 pages)
14 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/99
(1 page)
4 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/99
(1 page)
13 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
13 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Registered office changed on 22/05/98 from: mid-day court 20-24 brighton road sutton surrey RH19 3AW (1 page)
22 May 1998Registered office changed on 22/05/98 from: mid-day court 20-24 brighton road sutton surrey RH19 3AW (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: the studio st nicholos close elstree hertfordshire WD6 3EW (1 page)
6 May 1998Registered office changed on 06/05/98 from: the studio st nicholos close elstree hertfordshire WD6 3EW (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
28 April 1998Incorporation (14 pages)
28 April 1998Incorporation (14 pages)