Company Information for ETCH TECH LIMITED
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6EN,
|
Company Registration Number
06811973
Private Limited Company
Active |
Company Name | |
---|---|
ETCH TECH LIMITED | |
Legal Registered Office | |
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN Other companies in PE28 | |
Company Number | 06811973 | |
---|---|---|
Company ID Number | 06811973 | |
Date formed | 2009-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB946903885 |
Last Datalog update: | 2024-02-07 00:53:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Etch Tech Solutions LLC | 9457 S. University Blvd #262 Highlands Ranch CO 80126 | Voluntarily Dissolved | Company formed on the 2006-09-05 | |
ETCH TECH PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-13 | |
ETCH TECH LLC | 3316 Peace River Drive Punta Gorda FL 33983 | Active | Company formed on the 2018-02-27 | |
ETCH TECH INC | Delaware | Unknown | ||
ETCH TECH INCORPORATED | California | Unknown | ||
ETCH TECHNOLOGIES INC | Delaware | Unknown | ||
ETCH TECHNOLOGIES INCORPORATED | California | Unknown | ||
ETCH TECHNOLOGIES PTY LTD | Active | Company formed on the 2019-10-16 | ||
ETCH TECHNOLOGIES PTY LTD | Active | Company formed on the 2019-10-16 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JANE MCCALLION |
||
STEPHEN HUGH MCCALLION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REMY ASCROFT-WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJSHM LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
SOH CARS LTD | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
SA SERVICE CENTRE LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
SMITHS OF HUNTINGDON LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2017-07-25 | |
HUNTINGDON JOINERY LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR SAM MCCALLION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM Unit 28-31 Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Angela Jane Mccallion as a person with significant control on 2018-06-18 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Angela Jane Mccallion as a person with significant control on 2018-01-30 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Angela Jane Mccallion as a person with significant control on 2017-04-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUGH MCCALLION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 102 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 101 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM Alconbury Airfield Alconbury Huntingdon Cambs PE28 4WX | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH MCCALLION / 20/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE MCCALLION / 20/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REMY ASCROFT-WALKER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM ACCOUNTING HOUSE 3 BROUGHTON BUSINESS CENTRE, CAUSEWAY ROAD BROUGHTON, HUNTINGDON CAMBRIDGESHIRE PE28 3AS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH MCCALLION / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMY ASCROFT-WALKER / 01/10/2009 | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2011-04-01 | £ 42,036 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 38,087 |
Non-instalment Debts Due After5 Years | 2011-04-01 | £ 38,807 |
Provisions For Liabilities Charges | 2011-04-01 | £ 1,086 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ETCH TECH LIMITED
Called Up Share Capital | 2011-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 22,341 |
Current Assets | 2011-04-01 | £ 134,752 |
Debtors | 2011-04-01 | £ 104,411 |
Fixed Assets | 2011-04-01 | £ 21,686 |
Shareholder Funds | 2011-04-01 | £ 75,329 |
Stocks Inventory | 2011-04-01 | £ 8,000 |
Tangible Fixed Assets | 2011-04-01 | £ 17,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ETCH TECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56031190 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ETCH TECH LIMITED | Event Date | 2011-02-08 |
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. |