ETC (EAST ANGLIA) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 5DR

Company number 03977638
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address UNIT 58, HELLESDON PARK ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3,440 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ETC (EAST ANGLIA) LIMITED are www.etceastanglia.co.uk, and www.etc-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Etc East Anglia Limited is a Private Limited Company. The company registration number is 03977638. Etc East Anglia Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Etc East Anglia Limited is Unit 58 Hellesdon Park Road Norwich Norfolk Nr6 5dr. The company`s financial liabilities are £39.35k. It is £-1.49k against last year. And the total assets are £39.63k, which is £0.48k against last year. COE, Graham James is a Secretary of the company. COE, Graham James is a Director of the company. FARQUHAR, Stuart Murray is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wired telecommunications activities".


etc (east anglia) Key Finiance

LIABILITIES £39.35k
-4%
CASH n/a
TOTAL ASSETS £39.63k
+1%
All Financial Figures

Current Directors

Secretary
COE, Graham James
Appointed Date: 08 May 2000

Director
COE, Graham James
Appointed Date: 08 May 2000
66 years old

Director
FARQUHAR, Stuart Murray
Appointed Date: 08 May 2000
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 May 2000
Appointed Date: 20 April 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 May 2000
Appointed Date: 20 April 2000

ETC (EAST ANGLIA) LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,440

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,440

11 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
17 May 2000
New secretary appointed;new director appointed
17 May 2000
Registered office changed on 17/05/00 from: 58 shakespeare way taverham norwich norfolk NR8 6SL
08 May 2000
Secretary resigned
08 May 2000
Director resigned
20 Apr 2000
Incorporation

ETC (EAST ANGLIA) LIMITED Charges

14 October 2002
Debenture
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 58 hellesdon park industrial estate norwich. By way of…
14 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 13 November 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…