About

Registered Number: 03594455
Date of Incorporation: 02/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Etc Design Ltd was founded on 02 July 1998 with its registered office in West Midlands. There are 5 directors listed as Cash, Michael Howard, Holt, Leigh Brian, Alcorn, Ian George, Collings, Barry Cameron, Dr., Harris, Michael Robert for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Michael Howard 01 January 2001 - 1
HOLT, Leigh Brian 01 September 2004 - 1
ALCORN, Ian George 17 March 1999 18 July 2002 1
COLLINGS, Barry Cameron, Dr. 02 July 1998 22 September 2003 1
HARRIS, Michael Robert 02 July 1998 17 March 1999 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 January 2020
SH03 - Return of purchase of own shares 05 November 2019
SH06 - Notice of cancellation of shares 27 October 2019
CS01 - N/A 15 August 2019
SH06 - Notice of cancellation of shares 08 August 2019
SH03 - Return of purchase of own shares 08 March 2019
SH03 - Return of purchase of own shares 04 March 2019
AA - Annual Accounts 28 February 2019
SH06 - Notice of cancellation of shares 19 February 2019
CS01 - N/A 16 July 2018
PSC07 - N/A 12 July 2018
SH06 - Notice of cancellation of shares 09 July 2018
AA - Annual Accounts 06 March 2018
SH03 - Return of purchase of own shares 06 December 2017
SH06 - Notice of cancellation of shares 20 November 2017
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 24 May 2012
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 16 April 2004
169 - Return by a company purchasing its own shares 02 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
169 - Return by a company purchasing its own shares 18 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 04 April 2000
225 - Change of Accounting Reference Date 06 January 2000
363b - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
225 - Change of Accounting Reference Date 24 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.