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

Etps Limited CHESTERFIELD


Etps started in year 1999 as Private Limited Company with registration number 03711095. The Etps company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chesterfield at Unit 14 Beresford Way. Postal code: S41 9FG. Since 2008/01/08 Etps Limited is no longer carrying the name Advanced Charger Technology.

Currently there are 2 directors in the the firm, namely Luca F. and Randolph M.. In addition one secretary - Randolph M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keren F. who worked with the the firm until 10 December 2008.

Etps Limited Address / Contact

Office Address Unit 14 Beresford Way
Office Address2 The Bridge
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711095
Date of Incorporation Wed, 10th Feb 1999
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Randolph M.

Position: Secretary

Appointed: 11 December 2008

Luca F.

Position: Director

Appointed: 02 January 2008

Randolph M.

Position: Director

Appointed: 19 February 1999

Garry T.

Position: Director

Appointed: 05 March 1999

Resigned: 31 December 2006

Gary D.

Position: Director

Appointed: 05 March 1999

Resigned: 31 December 2006

Keren F.

Position: Secretary

Appointed: 19 February 1999

Resigned: 10 December 2008

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 10 February 1999

Resigned: 19 February 1999

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 10 February 1999

Resigned: 19 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Etps Holdings Limited from Chesterfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Randolph M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luca F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Etps Holdings Limited

Unit 14 Beresford Way, Chesterfield, S41 9FG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12071082
Notified on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Randolph M.

Notified on 10 April 2016
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Luca F.

Notified on 2 January 2018
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Advanced Charger Technology January 8, 2008
Advance Charger Technology February 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand280 925381 896711 490721 7281 886 5781 659 4661 902 2632 623 5962 074 421
Current Assets570 977495 0061 210 4551 679 6552 004 1961 699 4422 135 6012 960 1302 493 641
Debtors289 052112 110455 195956 927116 61838 976232 338335 534418 220
Net Assets Liabilities367 770340 743829 6031 062 2031 129 1391 340 3101 425 5891 763 6451 932 347
Property Plant Equipment80 48155 953133 130102 929132 97669 6049 92199 592215 941
Total Inventories1 0001 00043 7701 0001 0001 0001 0001 0001 000
Other
Amount Specific Advance Or Credit Directors 29 344       
Amount Specific Advance Or Credit Made In Period Directors 29 34440 505      
Amount Specific Advance Or Credit Repaid In Period Directors  69 849      
Accrued Liabilities2 8702 323       
Accumulated Amortisation Impairment Intangible Assets   2 2974 5946 8916 9606 960 
Accumulated Depreciation Impairment Property Plant Equipment123 331147 372187 026222 547286 617349 989343 791369 093428 779
Average Number Employees During Period667766666
Corporation Tax Payable47 51932 837       
Creditors1 100205 256493 982707 644987 399418 205719 9331 274 177726 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 8686 83921 552  35 7555 147 
Disposals Property Plant Equipment 9 8688 87527 945  71 5095 147 
Finance Lease Liabilities Present Value Total1 1001 100       
Fixed Assets80 58156 053133 230107 692135 34269 6739 92199 592215 941
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00018 00018 00022 47520 00420 00420 00415 00020 004
Increase From Amortisation Charge For Year Intangible Assets   2 2972 2972 29769  
Increase From Depreciation Charge For Year Property Plant Equipment 33 90946 49357 07364 07063 37229 55730 44959 686
Intangible Assets   4 6632 36669   
Intangible Assets Gross Cost   6 9606 9606 9606 9606 960 
Investments Fixed Assets100100100100     
Investments In Group Undertakings100100       
Net Current Assets Liabilities297 934289 750716 473972 0111 016 7971 281 2371 415 6681 685 9531 767 576
Other Creditors4412 128       
Other Taxation Social Security Payable34 35643 665       
Prepayments1 6652 666       
Property Plant Equipment Gross Cost203 812203 325320 156325 476419 593419 593353 712468 685644 720
Provisions For Liabilities Balance Sheet Subtotal9 6455 06020 10017 50023 00010 600 21 90051 170
Total Additions Including From Business Combinations Intangible Assets   6 960     
Total Additions Including From Business Combinations Property Plant Equipment 9 381125 70633 26594 117 5 628120 120176 035
Total Assets Less Current Liabilities378 515345 803849 7031 079 7031 152 1391 350 9101 425 5891 785 5451 983 517
Trade Creditors Trade Payables184 532122 784       
Trade Debtors Trade Receivables287 38780 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, August 2017
Free Download (9 pages)

Company search

Advertisements