About

Registered Number: 03816412
Date of Incorporation: 29/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2, Heathrow Interchange, Bullsbrook Road, Hayes, UB4 0JR,

 

Eartec (UK) Ltd was registered on 29 July 1999, it's status is listed as "Active". We do not know the number of employees at the company. This company has 2 directors listed as Sangha, Ranbir Kaur, Sangha, Sukhwant Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHA, Sukhwant Singh 01 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SANGHA, Ranbir Kaur 01 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 06 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 30 April 2018
RESOLUTIONS - N/A 20 October 2017
CS01 - N/A 01 August 2017
AAMD - Amended Accounts 26 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 May 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 26 July 2004
363s - Annual Return 19 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 22 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.