Company NameEthix Production Services Limited
DirectorPaul Andrew Jones
Company StatusActive
Company Number07987821
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Paul Andrew Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Paul Andew Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£14,807
Cash£105
Current Liabilities£31,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 September 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
10 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Registered office address changed from 47 David Howard 47 Queens Road Weybridge KT13 9UH England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 47 David Howard 47 Queens Road Weybridge KT13 9UH England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page)
28 April 2017Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 David Howard 47 Queens Road Weybridge KT13 9UH on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 David Howard 47 Queens Road Weybridge KT13 9UH on 28 April 2017 (1 page)
27 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Director's details changed for Mr Paul Andrew Jones on 1 April 2014 (2 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Mr Paul Andrew Jones on 1 April 2014 (2 pages)
9 April 2015Director's details changed for Mr Paul Andrew Jones on 1 April 2014 (2 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Director's details changed for Mr Paul Andew Jones on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Paul Andew Jones on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Paul Andew Jones on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation (43 pages)
13 March 2012Incorporation (43 pages)