Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETC DESIGN LIMITED
Company Information for

ETC DESIGN LIMITED

SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE,
Company Registration Number
03594455
Private Limited Company
Active

Company Overview

About Etc Design Ltd
ETC DESIGN LIMITED was founded on 1998-07-02 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Etc Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ETC DESIGN LIMITED
 
Legal Registered Office
SWINFORD HOUSE
ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EE
Other companies in DY5
 
Telephone01902898282
 
Filing Information
Company Number 03594455
Company ID Number 03594455
Date formed 1998-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714912248  
Last Datalog update: 2023-08-06 11:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETC DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BACHE BROWN & CO. LIMITED   GENTS ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETC DESIGN LIMITED
The following companies were found which have the same name as ETC DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETC DESIGN & DEVELOPMENT LIMITED WEEPING ASH CLIFTON BANBURY OXFORDSHIRE OX15 0PA Active - Proposal to Strike off Company formed on the 1999-11-11
ETC DESIGN, INC. 1412 HORIZON COURT ORLANDO FL 32809 Inactive Company formed on the 2000-08-31
ETC DESIGNS LIMITED New Jersey Unknown
ETC DESIGN SERVICES LIMITED 34 HOLLYBANK METHIL LEVEN KY8 2AU Active - Proposal to Strike off Company formed on the 2019-03-20

Company Officers of ETC DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD CASH
Company Secretary 2002-07-18
MICHAEL HOWARD CASH
Director 2001-01-01
LEIGH BRIAN HOLT
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DONALD TOMPKINS
Director 1999-02-01 2017-10-12
BARRY CAMERON COLLINGS
Director 1998-07-02 2003-09-22
IAN GEORGE ALCORN
Company Secretary 1999-07-09 2002-07-18
IAN GEORGE ALCORN
Director 1999-03-17 2002-07-18
MICHAEL ROBERT HARRIS
Company Secretary 1998-07-02 1999-03-17
MICHAEL ROBERT HARRIS
Director 1998-07-02 1999-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-11-25AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-02-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-01-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-31SH06Cancellation of shares. Statement of capital on 2019-10-11 GBP 7,000.00
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-01-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05SH03Purchase of own shares
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-10-11 GBP 7,735
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-08-08SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 7,735
2019-03-08SH03Purchase of own shares
2019-03-04SH03Purchase of own shares
2019-02-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 7,000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-12PSC07CESSATION OF IAN DONALD TOMPKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 8470
2018-07-09SH06Cancellation of shares. Statement of capital on 2018-06-12 GBP 8,470
2018-03-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 9240
2017-11-20SH06Cancellation of shares. Statement of capital on 2017-10-02 GBP 9,240
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD TOMPKINS
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-02-28AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-28AA31/08/16 TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 10500
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10500
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 10500
2014-07-08AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD TOMPKINS / 01/01/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BRIAN HOLT / 01/01/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/01/2014
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL HOWARD CASH on 2014-01-01
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM Swinford House Albion Street Brierley Hill West Midlands DY5 3EL
2014-03-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0102/07/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0102/07/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/07/2011
2011-07-14AR0102/07/11 FULL LIST
2011-01-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-22AR0102/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD TOMPKINS / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BRIAN HOLT / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/10/2009
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/01/2010
2010-03-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-01363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-2788(2)RAD 24/09/04--------- £ SI 3500@1=3500 £ IC 12000/15500
2004-09-16288aNEW DIRECTOR APPOINTED
2004-07-19363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-02169£ IC 12000/7000 22/09/03 £ SR 5000@1=5000
2003-11-20288bDIRECTOR RESIGNED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: CRAVEN HOUSE 14-18 YORK ROAD WETHERBY WEST YORKSHIRE LS22 6SL
2003-07-15363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-04288aNEW SECRETARY APPOINTED
2002-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-18169£ SR 5000@1 27/05/02
2002-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-06363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-12-2788(2)RAD 29/11/00--------- £ SI 7000@1=7000 £ IC 10000/17000
2000-07-07363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-06225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21363bRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-05-24225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-1088(2)RAD 27/01/99--------- £ SI 9999@1=9999 £ IC 1/10000
1999-02-10288aNEW DIRECTOR APPOINTED
1998-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ETC DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETC DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETC DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETC DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of ETC DESIGN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ETC DESIGN LIMITED owns 1 domain names.

etcarchitects.co.uk  

Trademarks
We have not found any records of ETC DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ETC DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2011-01-18 GBP £426 Contingency/Other Capital-Capital - Consultants Fees
Coventry City Council 2010-07-30 GBP £1,093 Architects
Dudley Metropolitan Council 0000-00-00 GBP £1,003
Dudley Metropolitan Council 0000-00-00 GBP £418
Dudley Metropolitan Council 0000-00-00 GBP £525
Dudley Metropolitan Council 0000-00-00 GBP £1,643
Dudley Metropolitan Council 0000-00-00 GBP £750
Dudley Metropolitan Council 0000-00-00 GBP £550
Dudley Metropolitan Council 0000-00-00 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ETC DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETC DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETC DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1