About

Registered Number: 03711095
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: ETPS LTD, Unit 14 Beresford Way, The Bridge, Chesterfield, Derbyshire, S41 9FG

 

Founded in 1999, Etps Ltd has its registered office in Chesterfield, it's status is listed as "Active". 21-50 people work at this business. Duffy, Gary, Tomlins, Garry Trevor are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Gary 05 March 1999 31 December 2006 1
TOMLINS, Garry Trevor 05 March 1999 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 January 2020
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
SH08 - Notice of name or other designation of class of shares 07 March 2019
PSC04 - N/A 05 March 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
AA - Annual Accounts 16 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 23 February 2016
AD04 - Change of location of company records to the registered office 23 February 2016
RESOLUTIONS - N/A 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 11 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2011
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 18 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
169 - Return by a company purchasing its own shares 04 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
CERTNM - Change of name certificate 08 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 17 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
CERTNM - Change of name certificate 18 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.