Company NameEtype Supplies Ltd
DirectorRicardo Athelstan Trotman
Company StatusActive
Company Number08476444
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ricardo Athelstan Trotman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windrush Court
Chichester Wharf
Erith
Kent
DA8 1BE
Director NameMs Jacqueline Anne Farrell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windrush Court
Erith
DA8 1BE

Location

Registered Address9 Windrush Court
Chichester Wharf
Erith
DA8 1BE
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

10 at £1Jacqueline Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£63
Current Liabilities£2,110

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Knight Accountants 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(4 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Register inspection address has been changed from 9-15 St. James Road St James House Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Register inspection address has been changed from 9-15 St. James Road St James House Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Termination of appointment of Jacqueline Anne Farrell as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Jacqueline Anne Farrell as a director on 18 December 2014 (1 page)
5 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Register inspection address has been changed (1 page)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Register inspection address has been changed (1 page)
2 April 2014Appointment of Mr Ricardo Trotman as a director (2 pages)
2 April 2014Appointment of Mr Ricardo Trotman as a director (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)