About

Registered Number: 05808594
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX,

 

Based in Hampshire, Etre Design Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business. 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
TYERS, Emily Jane 08 May 2006 - 1
CLARK, Susan Elizabeth 26 April 2007 27 October 2008 1
Secretary Name Appointed Resigned Total Appointments
TYERS, Elizabeth Jane 08 May 2006 26 April 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 17 August 2018
CH01 - Change of particulars for director 17 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 25 February 2016
AAMD - Amended Accounts 18 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.