About

Registered Number: 04645922
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: PAUL BROWNING, 55 Court Farm Road, Bristol, BS14 0EF

 

E Set Ltd was established in 2003, it's status is listed as "Active". This business has 4 directors listed as Browning, Paul, Jamil, Frederica Brenda Lesley, Hamilton, Andrew William, Jamil, Ali Hussain. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Paul 02 January 2015 - 1
HAMILTON, Andrew William 24 January 2003 24 February 2014 1
JAMIL, Ali Hussain 24 January 2003 24 February 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMIL, Frederica Brenda Lesley 24 January 2003 02 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 12 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2015
AP01 - Appointment of director 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 08 March 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.