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

Etg Investments Limited CRAMLINGTON


Founded in 2016, Etg Investments, classified under reg no. 10338178 is an active company. Currently registered at 45 Colbourne Avenue NE23 1WD, Cramlington the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 21st May 2020 Etg Investments Limited is no longer carrying the name Atu Investments.

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 Investments 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 10338178
Date of Incorporation Fri, 19th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 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 Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Philip J.

Position: Director

Appointed: 01 December 2023

Kimberly C.

Position: Director

Appointed: 30 September 2022

Paul O.

Position: Director

Appointed: 27 September 2021

Resigned: 01 December 2023

James G.

Position: Director

Appointed: 28 September 2020

Resigned: 01 September 2021

Nicholas G.

Position: Secretary

Appointed: 18 December 2017

Resigned: 28 September 2020

Nicholas G.

Position: Director

Appointed: 18 December 2017

Resigned: 28 September 2020

Richard R.

Position: Director

Appointed: 18 December 2017

Resigned: 30 September 2022

Neil M.

Position: Director

Appointed: 19 August 2016

Resigned: 18 December 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Enerpac Global Financing Limited from Cramlington, England. The abovementioned PSC is classified as "an england and wales", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Enerpac Holdings Limited that entered Cramlington, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Enerpac Global Financing Limited

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

Legal authority Limited By Shares
Legal form England And Wales
Country registered England
Place registered Companies House
Registration number 10163015
Notified on 19 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Enerpac Holdings Limited

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

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05452520
Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atu Investments May 21, 2020

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation 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