General information

Name:

Etherton Ltd

Office Address:

234 Higham Lane Nuneaton CV11 6AR Warwickshire

Number: 05256259

Incorporation date: 2004-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the start of Etherton Limited, the firm that is situated at 234 Higham Lane, Nuneaton in Warwickshire. This means it's been 20 years Etherton has existed in the United Kingdom, as the company was founded on 12th October 2004. The company's Companies House Reg No. is 05256259 and the company zip code is CV11 6AR. This company's SIC code is 62020: Information technology consultancy activities. The business latest filed accounts documents describe the period up to 2021-09-30 and the most recent confirmation statement was submitted on 2023-10-12.

Jason E. is this particular firm's single director, that was arranged to perform management duties on 12th October 2004. Furthermore, the director's responsibilities are supported by a secretary - Helen E., who was officially appointed by the business in 2004.

Executives who control the firm include: Helen E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen E.

Role: Secretary

Appointed: 12 October 2004

Latest update: 10 March 2024

Jason E.

Role: Director

Appointed: 12 October 2004

Latest update: 10 March 2024

People with significant control

Helen E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason E.
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 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 14th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 43210 : Electrical installation
  • 62011 : Ready-made interactive leisure and entertainment software development
  • 33120 : Repair of machinery
19
Company Age

Similar companies nearby

Closest companies