ETEC CONTRACT SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM2 5SH

Company number 05392794
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address 5 MARGARET ROAD, ROMFORD, ESSEX, RM2 5SH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of ETEC CONTRACT SERVICES LIMITED are www.eteccontractservices.co.uk, and www.etec-contract-services.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and seven months. Etec Contract Services Limited is a Private Limited Company. The company registration number is 05392794. Etec Contract Services Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Etec Contract Services Limited is 5 Margaret Road Romford Essex Rm2 5sh. The company`s financial liabilities are £107.68k. It is £-34.89k against last year. The cash in hand is £77.36k. It is £-73.29k against last year. And the total assets are £1995.01k, which is £522.42k against last year. SMITH, Irene Mary is a Secretary of the company. SMITH, Michael Daniel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


etec contract services Key Finiance

LIABILITIES £107.68k
-25%
CASH £77.36k
-49%
TOTAL ASSETS £1995.01k
+35%
All Financial Figures

Current Directors

Secretary
SMITH, Irene Mary
Appointed Date: 15 March 2005

Director
SMITH, Michael Daniel
Appointed Date: 15 March 2005
43 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Mr Michael Daniel Smith
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

ETEC CONTRACT SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 28 more events
06 May 2005
New secretary appointed
06 May 2005
New director appointed
06 May 2005
Secretary resigned
06 May 2005
Director resigned
15 Mar 2005
Incorporation

ETEC CONTRACT SERVICES LIMITED Charges

26 November 2012
All assets debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…