Eto Communications Ltd SOLIHULL


Eto Communications started in year 2014 as Private Limited Company with registration number 08992251. The Eto Communications company has been functioning successfully for ten years now and its status is active. The firm's office is based in Solihull at 166 Earlswood Common. Postal code: B94 5SH.

The firm has one director. Manjinder S., appointed on 11 April 2014. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Manhor D.. There were no ex secretaries.

Eto Communications Ltd Address / Contact

Office Address 166 Earlswood Common
Office Address2 Earlswood
Town Solihull
Post code B94 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08992251
Date of Incorporation Fri, 11th Apr 2014
Industry Other telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Manjinder S.

Position: Director

Appointed: 11 April 2014

Manhor D.

Position: Director

Appointed: 11 April 2014

Resigned: 01 April 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Lukiri Holdings Ltd from Solihull, 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. The second one in the PSC register is Manjinder S. This PSC has significiant influence or control over the company,.

Lukiri Holdings Ltd

166 Earlswood Common, Earlswood, Solihull, West Midlands, B94 5SH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 15475280
Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manjinder S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  312 785747 604979 1991 099 8111 351 2901 299 9101 277 8881 184 027
Current Assets1 355 515834 4841 067 5631 165 3461 410 2461 354 1841 322 3881 468 169
Debtors  5 92025 71710 4428 0001 0679 1261 580243 685
Net Assets Liabilities  120 679475 763859 1741 042 0931 294 6211 391 9961 374 1191 420 763
Other Debtors  5 92025 71710 4428 0001 0679 1261 580243 685
Property Plant Equipment  2 1444 5839 3539 8217 85872 85884 13070 718
Total Inventories  36 81061 16377 92257 53557 88945 14842 92040 457
Cash Bank In Hand11312 785       
Intangible Fixed Assets  20 000       
Net Assets Liabilities Including Pension Asset Liability11120 679       
Stocks Inventory  36 810       
Tangible Fixed Assets  2 144       
Reserves/Capital
Called Up Share Capital115       
Profit Loss Account Reserve  120 674       
Other
Accumulated Amortisation Impairment Intangible Assets  94 999161 499170 499179 499188 499192 499192 499192 499
Accumulated Depreciation Impairment Property Plant Equipment  5371 6854 0276 2228 18522 43739 50653 226
Additions Other Than Through Business Combinations Property Plant Equipment   3 5877 1122 663 79 25228 341308
Average Number Employees During Period  814151414111414
Bank Borrowings  73 50052 50031 50010 500    
Bank Overdrafts  21 00021 00021 00021 000    
Corporation Tax Payable  34 667102 194      
Creditors  183 480341 804208 242135 574127 48335 04632 399118 124
Fixed Assets  22 14435 58331 35322 82111 85872 858  
Increase From Amortisation Charge For Year Intangible Assets   66 5009 0009 0009 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment   1 1482 3422 1951 96314 25217 06913 720
Intangible Assets  20 00031 00022 00013 0004 000   
Intangible Assets Gross Cost  114 999192 499192 499192 499192 499192 499192 499192 499
Net Current Assets Liabilities1 172 035492 680859 3211 029 7721 282 7631 319 1381 289 9891 350 045
Other Creditors  68 347110 89211 7327 5695021 1578 20115 168
Other Taxation Social Security Payable  55 30581 362      
Property Plant Equipment Gross Cost  2 6816 26813 38016 04316 04395 295123 636123 944
Taxation Social Security Payable   183 556175 381103 317126 95133 88924 19892 381
Total Additions Including From Business Combinations Intangible Assets   77 500      
Total Assets Less Current Liabilities1 194 179528 263890 6741 052 5931 294 621   
Trade Creditors Trade Payables  4 16126 3561293 68830  10 575
Bank Borrowings Overdrafts Secured  94 500       
Capital Employed11120 679       
Creditors Due After One Year  73 500       
Creditors Due Within One Year  183 480       
Intangible Fixed Assets Additions  114 999       
Intangible Fixed Assets Aggregate Amortisation Impairment  94 999       
Intangible Fixed Assets Amortisation Charged In Period  94 999       
Intangible Fixed Assets Cost Or Valuation  114 999       
Number Shares Allotted  500       
Number Shares Allotted Increase Decrease During Period  400       
Par Value Share 00       
Share Capital Allotted Called Up Paid115       
Tangible Fixed Assets Additions  2 681       
Tangible Fixed Assets Cost Or Valuation  2 681       
Tangible Fixed Assets Depreciation  537       
Tangible Fixed Assets Depreciation Charged In Period  537       
Value Shares Allotted Increase Decrease During Period  4       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search