About

Registered Number: 06576159
Date of Incorporation: 24/04/2008 (17 years ago)
Company Status: Active
Registered Address: 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG,

 

Etp Card Processing Ltd was registered on 24 April 2008. There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILHAM, David 04 November 2015 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
MR04 - N/A 07 November 2018
MR04 - N/A 07 November 2018
TM01 - Termination of appointment of director 26 October 2018
RP04AP01 - N/A 20 June 2018
SH01 - Return of Allotment of shares 18 June 2018
AA01 - Change of accounting reference date 21 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AD01 - Change of registered office address 16 May 2018
PSC02 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
RESOLUTIONS - N/A 11 May 2018
RESOLUTIONS - N/A 11 May 2018
CS01 - N/A 08 May 2018
AAMD - Amended Accounts 27 March 2018
AA - Annual Accounts 31 January 2018
SH01 - Return of Allotment of shares 22 January 2018
AD01 - Change of registered office address 24 October 2017
MR01 - N/A 30 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 14 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 February 2015
RESOLUTIONS - N/A 22 October 2014
CONNOT - N/A 22 October 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 30 August 2013
SH01 - Return of Allotment of shares 15 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 05 February 2013
SH01 - Return of Allotment of shares 18 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 20 September 2010
MISC - Miscellaneous document 20 September 2010
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 26 January 2010
CERTNM - Change of name certificate 22 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 20 May 2009
RESOLUTIONS - N/A 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
123 - Notice of increase in nominal capital 19 January 2009
287 - Change in situation or address of Registered Office 26 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Fully Satisfied

N/A

A registered charge 13 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.