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

Etb Services Limited CARLISLE


Founded in 1999, Etb Services, classified under reg no. 03885380 is an active company. Currently registered at Unit 7 James Street Workshop CA2 5AH, Carlisle the company has been in the business for twenty five years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Stewart W. and Matthew H.. In addition one secretary - Matthew H. - is with the company. 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 - Graham H. who worked with the the firm until 16 April 2012.

Etb Services Limited Address / Contact

Office Address Unit 7 James Street Workshop
Office Address2 James Street
Town Carlisle
Post code CA2 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885380
Date of Incorporation Mon, 29th Nov 1999
Industry Repair of household appliances and home and garden equipment
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Stewart W.

Position: Director

Appointed: 01 September 2015

Matthew H.

Position: Secretary

Appointed: 16 April 2012

Matthew H.

Position: Director

Appointed: 01 January 2008

Graham H.

Position: Secretary

Appointed: 29 November 1999

Resigned: 16 April 2012

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 29 November 1999

Resigned: 29 November 1999

Alan W.

Position: Director

Appointed: 29 November 1999

Resigned: 01 September 2015

Ar Nominees Limited

Position: Nominee Director

Appointed: 29 November 1999

Resigned: 29 November 1999

Graham H.

Position: Director

Appointed: 29 November 1999

Resigned: 02 October 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Stewart W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth35 95444 159      
Balance Sheet
Current Assets77 46778 85670 53963 87269 00880 68574 87266 472
Net Assets Liabilities 47 22130 20121 92122 53514 75718 351-324
Cash Bank In Hand41 55339 013      
Debtors27 91431 843      
Net Assets Liabilities Including Pension Asset Liability35 95444 159      
Stocks Inventory8 0008 000      
Tangible Fixed Assets13 89216 117      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve35 45443 659      
Shareholder Funds35 95444 159      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 239-3 188-3 187-3 194-3 333-3 396-4 570
Average Number Employees During Period 6665555
Creditors 44 51348 94147 38049 58617 94714 46710 432
Fixed Assets13 89216 11711 7458 5646 30713 94812 0019 187
Net Current Assets Liabilities24 84031 10421 64416 54419 42222 08924 2135 491
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 614652    
Total Assets Less Current Liabilities38 73247 22133 38925 10825 72936 03736 21414 678
Amount Specific Advance Or Credit Directors 150  2 752  1 829
Amount Specific Advance Or Credit Made In Period Directors 1505502582 7522 331 27 329
Creditors Due Within One Year52 62747 752      
Number Shares Allotted500500      
Par Value Share 1      
Provisions For Liabilities Charges2 7783 062      
Value Shares Allotted500500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th November 2022
filed on: 25th, July 2023
Free Download (7 pages)

Company search

Advertisements