About

Registered Number: 03383737
Date of Incorporation: 09/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: C/O Robert Bosch Ltd, Broadwater Park North Orbital Road, Denham, Uxbridge, UB9 5HJ,

 

Etas Ltd was registered on 09 June 1997, it's status at Companies House is "Active". The companies directors are listed as Burton, Jonathan David, Hergert, Bernd Alexander, Keeling, Nicholas John, Srinivasan, Arun, Pashley, Sophy, Turtle, Nigel Philip, Rollits Company Secretaries Limited, Ault, Michael, Beck, Klaus, Courtney, Jessica, Davis, Robert Ian, Denning, Roland John, Duss, Stefan Friedrich, Edgington, Charlie Grant, Fouquet, Klaus Peter, Dr, Fuelle, Tom Gerard, Harrison, Mike, Hoffmann, Steffen Tobias, Dr, Holt, Edward George, Knowles, Adrian, Meier, Robert Paul, Patrick, Marcus, Rose, Philipp, Tindell, Kenneth William, Wohlfarth, Dieter, Zurawka, Thomas, Dr at Companies House. We don't know the number of employees at Etas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERGERT, Bernd Alexander 01 July 2014 - 1
KEELING, Nicholas John 15 May 2006 - 1
SRINIVASAN, Arun 01 June 2020 - 1
AULT, Michael 04 September 2000 01 April 2003 1
BECK, Klaus 01 April 2003 15 May 2006 1
COURTNEY, Jessica 09 June 1997 01 April 2003 1
DAVIS, Robert Ian 09 June 1997 30 April 2001 1
DENNING, Roland John 17 October 2001 01 April 2003 1
DUSS, Stefan Friedrich 01 August 2007 01 April 2011 1
EDGINGTON, Charlie Grant 07 September 1999 01 April 2003 1
FOUQUET, Klaus Peter, Dr 01 July 2009 01 April 2015 1
FUELLE, Tom Gerard 02 July 2007 30 June 2009 1
HARRISON, Mike 02 October 1998 24 September 2001 1
HOFFMANN, Steffen Tobias, Dr 25 March 2015 01 June 2020 1
HOLT, Edward George 02 October 1998 01 April 2003 1
KNOWLES, Adrian 04 January 2001 05 August 2002 1
MEIER, Robert Paul 02 July 2007 01 July 2009 1
PATRICK, Marcus 04 September 2000 01 April 2003 1
ROSE, Philipp 01 April 2011 01 July 2014 1
TINDELL, Kenneth William 09 June 1997 01 April 2003 1
WOHLFARTH, Dieter 01 July 2005 31 July 2007 1
ZURAWKA, Thomas, Dr 01 April 2003 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Jonathan David 30 July 2013 - 1
PASHLEY, Sophy 21 August 2008 30 July 2013 1
TURTLE, Nigel Philip 02 July 2007 21 August 2008 1
ROLLITS COMPANY SECRETARIES LIMITED 25 June 2003 02 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
RESOLUTIONS - N/A 13 January 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 05 June 2019
RESOLUTIONS - N/A 04 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2019
SH19 - Statement of capital 04 March 2019
CAP-SS - N/A 04 March 2019
RESOLUTIONS - N/A 30 October 2018
SH19 - Statement of capital 30 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2018
CAP-SS - N/A 30 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 25 April 2014
AP03 - Appointment of secretary 02 August 2013
TM02 - Termination of appointment of secretary 30 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 24 April 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 02 June 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363s - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 20 May 2008
MEM/ARTS - N/A 16 November 2007
CERTNM - Change of name certificate 12 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 02 July 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
RESOLUTIONS - N/A 09 April 2003
MEM/ARTS - N/A 09 April 2003
AA - Annual Accounts 23 March 2003
225 - Change of Accounting Reference Date 20 February 2003
AUD - Auditor's letter of resignation 08 February 2003
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
CERTNM - Change of name certificate 02 July 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 05 March 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AUD - Auditor's letter of resignation 29 September 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
123 - Notice of increase in nominal capital 17 August 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 25 April 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
123 - Notice of increase in nominal capital 30 December 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
123 - Notice of increase in nominal capital 24 May 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 20 July 1998
RESOLUTIONS - N/A 06 November 1997
MEM/ARTS - N/A 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.