ET AL INNOVATIONS LIMITED
LEIGHTON BUZZARD CROSSMOUNT LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1AE

Company number 03718039
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address SECOND FLOOR, 1 CHURCH SQUARE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of ET AL INNOVATIONS LIMITED are www.etalinnovations.co.uk, and www.et-al-innovations.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eight months. Et Al Innovations Limited is a Private Limited Company. The company registration number is 03718039. Et Al Innovations Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Et Al Innovations Limited is Second Floor 1 Church Square Leighton Buzzard Bedfordshire Lu7 1ae. The company`s financial liabilities are £555.31k. It is £236.87k against last year. And the total assets are £776.27k, which is £355.17k against last year. MARSDEN, Stuart, Dr is a Secretary of the company. GREGORY, Simon is a Director of the company. MARSDEN, Sarah is a Director of the company. MARSDEN, Stuart, Dr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


et al innovations Key Finiance

LIABILITIES £555.31k
+74%
CASH n/a
TOTAL ASSETS £776.27k
+84%
All Financial Figures

Current Directors

Secretary
MARSDEN, Stuart, Dr
Appointed Date: 09 April 1999

Director
GREGORY, Simon
Appointed Date: 28 September 2004
58 years old

Director
MARSDEN, Sarah
Appointed Date: 09 April 1999
67 years old

Director
MARSDEN, Stuart, Dr
Appointed Date: 09 April 1999
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 March 1999
Appointed Date: 23 February 1999

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 09 April 1999
Appointed Date: 17 March 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 March 1999
Appointed Date: 23 February 1999

Director
HERTS NOMINEES LIMITED
Resigned: 09 April 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Simon Gregory
Notified on: 28 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Marsden
Notified on: 9 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Stuart Marsden
Notified on: 9 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ET AL INNOVATIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 46 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
New director appointed
22 Mar 1999
New secretary appointed
22 Mar 1999
Registered office changed on 22/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX
23 Feb 1999
Incorporation