About

Registered Number: 08286981
Date of Incorporation: 08/11/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: V8 Forest Road, Feltham, Middlesex, TW13 7EJ,

 

Eta Logistics (UK) Ltd was founded on 08 November 2012 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". Hoskins, Colin, Winter, Myles, Brandwood, David, Newman, David, Sutton, Rebecca are listed as the directors of Eta Logistics (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Colin 02 February 2015 - 1
WINTER, Myles 08 June 2017 - 1
BRANDWOOD, David 08 November 2012 28 January 2013 1
NEWMAN, David 01 October 2013 02 February 2015 1
SUTTON, Rebecca 08 November 2012 08 November 2012 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 19 September 2019
PSC04 - N/A 08 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 13 June 2018
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 19 June 2017
RP04CS01 - N/A 22 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2016
RESOLUTIONS - N/A 23 August 2016
RP04SH01 - N/A 17 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 08 August 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
MR01 - N/A 30 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 July 2014
TM01 - Termination of appointment of director 09 July 2014
CERTNM - Change of name certificate 26 March 2014
AR01 - Annual Return 25 November 2013
AA01 - Change of accounting reference date 05 November 2013
AP01 - Appointment of director 03 October 2013
CERTNM - Change of name certificate 17 May 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 15 November 2012
NEWINC - New incorporation documents 08 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.