About

Registered Number: 03885380
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 James Street Workshop, James Street, Carlisle, Cumbria, CA2 5AH

 

Based in Carlisle, Cumbria, Etb Services Ltd was established in 1999, it's status is listed as "Active". There are 5 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSLEY, Matthew Joseph 01 January 2008 - 1
WALLACE, Stewart 01 September 2015 - 1
HORSLEY, Graham Richard 29 November 1999 02 October 2015 1
WALLACE, Alan 29 November 1999 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, Matthew 16 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 25 May 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 06 July 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.