Eta-com Uk Preedcrete Limited ADDLESTONE


Eta- Uk Preedcrete started in year 1998 as Private Limited Company with registration number 03554374. The Eta- Uk Preedcrete company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Addlestone at Dixcart House Addlestone Road. Postal code: KT15 2LE.

The firm has 2 directors, namely Aditya K., Christiaan V.. Of them, Christiaan V. has been with the company the longest, being appointed on 30 June 2016 and Aditya K. has been with the company for the least time - from 1 November 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nora G. who worked with the the firm until 9 November 2011.

Eta-com Uk Preedcrete Limited Address / Contact

Office Address Dixcart House Addlestone Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554374
Date of Incorporation Tue, 28th Apr 1998
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Aditya K.

Position: Director

Appointed: 01 November 2018

Christiaan V.

Position: Director

Appointed: 30 June 2016

Sunjay M.

Position: Director

Appointed: 24 March 2014

Resigned: 30 June 2016

Michel G.

Position: Director

Appointed: 07 December 2011

Resigned: 01 February 2015

Jeremy S.

Position: Director

Appointed: 01 April 2001

Resigned: 30 May 2014

Erwin G.

Position: Director

Appointed: 30 April 1998

Resigned: 01 October 2004

Nora G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 09 November 2011

Frederik L.

Position: Director

Appointed: 30 April 1998

Resigned: 07 December 2011

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1998

Resigned: 28 April 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 28 April 1998

Resigned: 28 April 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is C&S Electric International Bv from Maassluis, Netherlands. This PSC is classified as "a limited company", 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.

C&S Electric International Bv

8b-10b Maasweg 3144da, Maassluis, Netherlands

Legal authority Netherlands Law
Legal form Limited Company
Country registered The Netherlands
Place registered Netherlands Commercial Register
Registration number 053881727
Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 98928 49255 989
Current Assets1 632 074573 0521 503 152
Debtors1 503 085549 9181 447 163
Other Debtors152 53043 52526 705
Property Plant Equipment1 44013 16711 395
Other
Accrued Liabilities Deferred Income 10 41027 362
Accumulated Amortisation Impairment Intangible Assets41 17841 178 
Accumulated Depreciation Impairment Property Plant Equipment17 27418 85220 624
Additions Other Than Through Business Combinations Property Plant Equipment 13 305 
Amounts Owed By Related Parties 257 116378 216
Amounts Owed To Group Undertakings641 114  
Average Number Employees During Period332
Creditors774 98231 0171 128 097
Deferred Income 5 357894 357
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 486  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5781 772
Intangible Assets Gross Cost41 17841 178 
Net Current Assets Liabilities857 092542 035375 055
Other Creditors9 01610 923514
Other Taxation Social Security Payable71 80110 155205 322
Property Plant Equipment Gross Cost18 71432 019 
Total Assets Less Current Liabilities858 532555 202386 450
Trade Creditors Trade Payables53 0519 939542
Trade Debtors Trade Receivables1 350 555249 2771 042 242

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 11th, October 2023
Free Download (9 pages)

Company search