Eta Electrical Control Systems Limited

General information

Name:

Eta Electrical Control Systems Ltd

Office Address:

C/o Clark Business Recovery Limited 26 York Place LS1 2EY Leeds

Number: 07803443

Incorporation date: 2011-10-10

Dissolution date: 2018-09-05

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the start of Eta Electrical Control Systems Limited, a company registered at C/o Clark Business Recovery Limited, 26 York Place in Leeds. The company was started on 2011/10/10. The company's Companies House Registration Number was 07803443 and the postal code was LS1 2EY. The firm had been present in this business for about 7 years up until 2018/09/05.

As for this particular company, the majority of director's responsibilities had been carried out by Anne-Marie W. and Nigel W.. Out of these two people, Anne-Marie W. had supervised the company the longest, having been a part of company's Management Board for 7 years.

Executives who had significant control over the firm were: Nigel W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anne-Marie W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne-Marie W.

Role: Director

Appointed: 10 October 2011

Latest update: 22 September 2023

Nigel W.

Role: Director

Appointed: 10 October 2011

Latest update: 22 September 2023

People with significant control

Nigel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anne-Marie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 24 October 2017
Confirmation statement last made up date 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 February 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 22 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 June 2013
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

47b High Street

Post code:

WF6 2AF

City / Town:

Normanton

HQ address,
2013

Address:

47b High Street

Post code:

WF6 2AF

City / Town:

Normanton

HQ address,
2014

Address:

47b High Street

Post code:

WF6 2AF

City / Town:

Normanton

HQ address,
2015

Address:

47b High Street

Post code:

WF6 2AF

City / Town:

Normanton

Accountant/Auditor,
2015 - 2012

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
6
Company Age

Similar companies nearby

Closest companies