About

Registered Number: 04622833
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Stratum House, Stafford Park 10, Telford, Shropshire, TF3 3AB

 

Based in Telford, E-tech Recruitment Ltd was founded on 20 December 2002, it's status is listed as "Active". There are 3 directors listed as Green, Peter John, Green, Samantha Elizabeth Ann, Albutt, Mike for E-tech Recruitment Ltd in the Companies House registry. 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
GREEN, Peter John 09 April 2003 - 1
ALBUTT, Mike 09 April 2003 23 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Samantha Elizabeth Ann 23 September 2005 20 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 17 January 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 February 2011
TM02 - Termination of appointment of secretary 20 October 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 21 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 24 January 2005
AA - Annual Accounts 22 October 2004
225 - Change of Accounting Reference Date 24 February 2004
363a - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 23 August 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
CERTNM - Change of name certificate 16 April 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.