About

Registered Number: 03554374
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE,

 

Eta-com Uk Preedcrete Ltd was setup in 1998, it's status at Companies House is "Active". The current directors of the business are listed as Van Doninck, Christiaan Roger, Griffin, Nora Mary, Gaspard, Michel Jean, Goethals, Erwin Oscar Octaaf, Leenders, Frederik Peter, Manian, Sunjay, Shipp, Jeremy Edward in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DONINCK, Christiaan Roger 30 June 2016 - 1
GASPARD, Michel Jean 07 December 2011 01 February 2015 1
GOETHALS, Erwin Oscar Octaaf 30 April 1998 01 October 2004 1
LEENDERS, Frederik Peter 30 April 1998 07 December 2011 1
MANIAN, Sunjay 24 March 2014 30 June 2016 1
SHIPP, Jeremy Edward 01 April 2001 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Nora Mary 30 April 1998 09 November 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 January 2020
AGREEMENT2 - N/A 10 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 18 December 2019
PSC08 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 31 January 2019
PSC05 - N/A 31 January 2019
AA - Annual Accounts 15 January 2019
PARENT_ACC - N/A 15 January 2019
AGREEMENT2 - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
AP01 - Appointment of director 26 November 2018
AD01 - Change of registered office address 04 June 2018
AA - Annual Accounts 05 February 2018
PARENT_ACC - N/A 05 February 2018
AGREEMENT2 - N/A 05 February 2018
GUARANTEE2 - N/A 05 February 2018
CS01 - N/A 11 January 2018
PSC05 - N/A 11 January 2018
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 11 May 2015
AUD - Auditor's letter of resignation 26 April 2015
AUD - Auditor's letter of resignation 22 April 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 09 January 2012
AA01 - Change of accounting reference date 29 December 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 05 July 2005
RESOLUTIONS - N/A 10 November 2004
169 - Return by a company purchasing its own shares 10 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 15 August 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
225 - Change of Accounting Reference Date 22 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.