You are here: bizstats.co.uk > a-z index > E list > ET list

Etg Global Holdings Limited CRAMLINGTON


Etg Global Holdings started in year 2015 as Private Limited Company with registration number 09443697. The Etg Global Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cramlington at 45 Colbourne Avenue. Postal code: NE23 1WD. Since Wednesday 20th May 2020 Etg Global Holdings Limited is no longer carrying the name Ae Holdings.

The company has 2 directors, namely Philip J., Kimberly C.. Of them, Kimberly C. has been with the company the longest, being appointed on 30 September 2022 and Philip J. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas G. who worked with the the company until 28 September 2020.

Etg Global Holdings Limited Address / Contact

Office Address 45 Colbourne Avenue
Office Address2 Nelson Park
Town Cramlington
Post code NE23 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443697
Date of Incorporation Tue, 17th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Philip J.

Position: Director

Appointed: 01 December 2023

Kimberly C.

Position: Director

Appointed: 30 September 2022

Paul O.

Position: Director

Appointed: 16 April 2021

Resigned: 01 December 2023

James G.

Position: Director

Appointed: 28 September 2020

Resigned: 01 September 2021

Martin C.

Position: Director

Appointed: 01 June 2019

Resigned: 19 February 2021

Martin C.

Position: Director

Appointed: 01 June 2019

Resigned: 01 June 2019

Richard R.

Position: Director

Appointed: 18 December 2017

Resigned: 30 September 2022

Wayne D.

Position: Director

Appointed: 12 October 2016

Resigned: 02 May 2019

Nicholas G.

Position: Director

Appointed: 17 August 2015

Resigned: 28 September 2020

Nicholas G.

Position: Secretary

Appointed: 17 February 2015

Resigned: 28 September 2020

Jan D.

Position: Director

Appointed: 17 February 2015

Resigned: 01 September 2015

Neil M.

Position: Director

Appointed: 17 February 2015

Resigned: 14 December 2018

Terence B.

Position: Director

Appointed: 17 February 2015

Resigned: 18 December 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Enerpac Energy Limited from Cramlington, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Enerpac Holdings Limited that put Darlaston, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Enerpac Energy Limited

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8568584
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enerpac Holdings Limited

Unit 601 Axcess 10 Business Park Bentlye Road South, Darlaston, West Midlands, WS10 8LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5452520
Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 25-50% shares

Company previous names

Ae Holdings May 20, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director appointment on Friday 1st December 2023.
filed on: 19th, December 2023
Free Download (2 pages)

Company search