E.t.c. Sports Surfaces Limited

General information

Name:

E.t.c. Sports Surfaces Ltd

Office Address:

Unit 3 Bellcroft Eastways Industrial Estate CM8 3YU Witham

Number: 04216396

Incorporation date: 2001-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

E.t.c. Sports Surfaces Limited 's been on the British market for at least 23 years. Registered with number 04216396 in the year 2001, the firm is based at Unit 3 Bellcroft, Witham CM8 3YU. 19 years ago this business changed its name from E.t.c. Sports to E.t.c. Sports Surfaces Limited. The enterprise's declared SIC number is 43999, that means Other specialised construction activities not elsewhere classified. E.t.c. Sports Surfaces Ltd released its account information for the period up to 31st December 2022. The firm's most recent annual confirmation statement was submitted on 14th May 2023.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 1,435 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Premises Related.

Taking into consideration this specific company's executives list, for two years there have been five directors including: Bradley W., Christopher H. and Rory W.. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Erica W. as a secretary for the last 23 years.

  • Previous company's names
  • E.t.c. Sports Surfaces Limited 2005-08-18
  • E.t.c. Sports Limited 2001-05-14

Financial data based on annual reports

Company staff

Bradley W.

Role: Director

Appointed: 01 January 2022

Latest update: 3 March 2024

Christopher H.

Role: Director

Appointed: 01 January 2022

Latest update: 3 March 2024

Rory W.

Role: Director

Appointed: 01 January 2022

Latest update: 3 March 2024

Erica W.

Role: Director

Appointed: 31 May 2009

Latest update: 3 March 2024

Simon W.

Role: Director

Appointed: 14 May 2001

Latest update: 3 March 2024

Erica W.

Role: Secretary

Appointed: 14 May 2001

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Simon W. owns 1/2 or less of company shares. Erica W. owns 1/2 or less of company shares.

Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Erica W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 12 September 2013
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 November 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 September 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates May 14, 2023 (CS01)
filed on: 19th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Brighton & Hove City 1 £ 1 434.94
2010-05-05 03681222 £ 1 434.94 Premises Related

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies