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

Etp Card Processing Ltd BIRCHWOOD


Etp Card Processing started in year 2008 as Private Limited Company with registration number 06576159. The Etp Card Processing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birchwood at 1st Floor Allday House. Postal code: WA3 6GR. Since 23rd September 2009 Etp Card Processing Ltd is no longer carrying the name Euro Truckwash Processing.

The firm has 5 directors, namely Eileen B., Richard B. and Daire K. and others. Of them, Daire K., Steven T., Daniel L. have been with the company the longest, being appointed on 1 May 2018 and Eileen B. has been with the company for the least time - from 30 March 2023. As of 29 April 2024, there were 9 ex directors - Paul W., Mark G. and others listed below. There were no ex secretaries.

Etp Card Processing Ltd Address / Contact

Office Address 1st Floor Allday House
Office Address2 Warrington Road
Town Birchwood
Post code WA3 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06576159
Date of Incorporation Thu, 24th Apr 2008
Industry Other transportation support activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Eileen B.

Position: Director

Appointed: 30 March 2023

Richard B.

Position: Director

Appointed: 08 December 2020

Daire K.

Position: Director

Appointed: 01 May 2018

Steven T.

Position: Director

Appointed: 01 May 2018

Daniel L.

Position: Director

Appointed: 01 May 2018

Paul W.

Position: Director

Appointed: 01 May 2018

Resigned: 08 December 2020

Mark G.

Position: Director

Appointed: 12 August 2016

Resigned: 30 June 2023

David B.

Position: Director

Appointed: 04 November 2015

Resigned: 01 May 2018

Mark C.

Position: Director

Appointed: 27 February 2014

Resigned: 09 October 2018

Frank E.

Position: Director

Appointed: 27 February 2014

Resigned: 12 August 2016

Andrew R.

Position: Director

Appointed: 27 February 2014

Resigned: 01 May 2018

Gary T.

Position: Director

Appointed: 12 August 2008

Resigned: 24 February 2010

Christopher B.

Position: Director

Appointed: 12 August 2008

Resigned: 08 October 2019

Stephen A.

Position: Director

Appointed: 24 April 2008

Resigned: 20 March 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Snap Group Holdings Limited from Birchwood, United Kingdom. This PSC is classified as "a private 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 entity in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

Snap Group Holdings Limited

302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11321374
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 1 May 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Euro Truckwash Processing September 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth-150 712214 514
Balance Sheet
Cash Bank In Hand186 775335 912
Current Assets1 103 2251 582 314
Debtors910 3651 245 402
Intangible Fixed Assets200 000150 000
Stocks Inventory6 0851 000
Tangible Fixed Assets64 22573 769
Reserves/Capital
Called Up Share Capital52 99952 999
Profit Loss Account Reserve-203 711161 515
Shareholder Funds-150 712214 514
Other
Creditors Due After One Year165 143 
Creditors Due Within One Year1 353 0291 591 579
Fixed Assets264 235223 779
Intangible Fixed Assets Aggregate Amortisation Impairment50 000100 000
Intangible Fixed Assets Amortisation Charged In Period 50 000
Intangible Fixed Assets Cost Or Valuation 250 000
Investments Fixed Assets1010
Net Assets Liability Excluding Pension Asset Liability-150 712214 514
Net Current Assets Liabilities-249 804-9 265
Number Shares Allotted 52 999
Par Value Share 1
Share Capital Allotted Called Up Paid52 99952 999
Tangible Fixed Assets Additions 43 238
Tangible Fixed Assets Cost Or Valuation218 441258 444
Tangible Fixed Assets Depreciation154 216184 675
Tangible Fixed Assets Depreciation Charged In Period 31 520
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 061
Tangible Fixed Assets Disposals 3 235
Total Assets Less Current Liabilities14 431214 514

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 28th March 2024
filed on: 28th, March 2024
Free Download (2 pages)

Company search