Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Aditya Khanna |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Erwin Oscar Octaaf Goethals |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1998(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Mevrouw Courtmansstraat 31 Berchem B2600 |
Director Name | Frederik Peter Leenders |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1998(2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Heikantstraat 17 Essen B2910 |
Secretary Name | Nora Mary Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | Heikantstraat 17 Essen B2910 |
Director Name | Mr Jeremy Edward Shipp |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Lansdown Park Bath Somerset BA1 5TG |
Director Name | Mr Michel Jean Gaspard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2015) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Suite 3pm Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Sunjay Manian |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2016) |
Role | Director Operations & Finance |
Country of Residence | Belgium |
Correspondence Address | Suite 3pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | eta.com |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
850 at £10 | Eta-com Isd Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,306,185 |
Gross Profit | £966,800 |
Net Worth | £3,442,667 |
Cash | £822,405 |
Current Liabilities | £1,096,430 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (10 months from now) |
11 August 1998 | Delivered 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 |
---|
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Director's details changed for Aditya Khanna on 15 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (24 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 October 2019 | Notification of a person with significant control statement (2 pages) |
24 October 2019 | Cessation of C&S Electric International Bv as a person with significant control on 30 April 2016 (1 page) |
20 June 2019 | Registered 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 2019 | Change of details for C&S Electric International Bv as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (28 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
26 November 2018 | Appointment of Aditya Khanna as a director on 1 November 2018 (2 pages) |
4 June 2018 | Registered 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 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 February 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 January 2018 | Change of details for C&S Electric International Bv as a person with significant control on 11 January 2018 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 July 2016 | Appointment of Mr Christiaan Roger Van Doninck as a director on 30 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Christiaan Roger Van Doninck as a director on 30 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sunjay Manian as a director on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Sunjay Manian as a director on 30 June 2016 (1 page) |
8 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 April 2015 | Auditor's resignation (2 pages) |
26 April 2015 | Auditor's resignation (2 pages) |
22 April 2015 | Auditor's resignation (2 pages) |
22 April 2015 | Auditor's resignation (2 pages) |
25 March 2015 | Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Michel Jean Gaspard as a director on 1 February 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
9 July 2014 | Termination of appointment of Jeremy Shipp as a director (1 page) |
9 July 2014 | Termination of appointment of Jeremy Shipp as a director (1 page) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 May 2014 | Appointment of Sunjay Manian as a director (2 pages) |
12 May 2014 | Appointment of Sunjay Manian as a director (2 pages) |
11 October 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
11 October 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
16 May 2013 | Director's details changed for Mr Jeremy Edward Shipp on 22 June 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Jeremy Edward Shipp on 22 June 2012 (2 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Termination of appointment of Frederik Leenders as a director (1 page) |
11 July 2012 | Termination of appointment of Frederik Leenders as a director (1 page) |
9 January 2012 | Appointment of Mr Michel Jean Gaspard as a director (2 pages) |
9 January 2012 | Appointment of Mr Michel Jean Gaspard as a director (2 pages) |
29 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
29 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 November 2011 | Termination of appointment of Nora Griffin as a secretary (1 page) |
16 November 2011 | Termination of appointment of Nora Griffin as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Director's details changed for Mr Jeremy Edward Shipp on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Frederik Peter Leenders on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Jeremy Edward Shipp on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Frederik Peter Leenders on 27 April 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
5 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
10 November 2004 | Resolutions
|
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 2004 | Resolutions
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members
|
20 May 2004 | Return made up to 28/04/04; full list of members
|
6 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members
|
12 May 2003 | Return made up to 28/04/03; full list of members
|
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
13 May 1999 | Return made up to 28/04/99; full list of members
|
13 May 1999 | Return made up to 28/04/99; full list of members
|
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: mid-day court 20-24 brighton road sutton surrey RH19 3AW (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: mid-day court 20-24 brighton road sutton surrey RH19 3AW (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: the studio st nicholos close elstree hertfordshire WD6 3EW (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: the studio st nicholos close elstree hertfordshire WD6 3EW (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Incorporation (14 pages) |
28 April 1998 | Incorporation (14 pages) |