Company NameEternal Time Limited
DirectorRichard Ian Hughes
Company StatusActive
Company Number04206231
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street (14th Floor)
Manchester
M2 4WQ
Secretary NameT P D S Limited (Corporation)
StatusCurrent
Appointed05 December 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 3 months
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
Lancashire
M3 3DT
Secretary NameMr Joseph Smith
NationalityBritish
StatusResigned
Appointed21 May 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycliffe House
1 Sicklinghall Road
Wetherby
West Yorkshire
LS22 6AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address82 King Street (14th Floor)
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

375 at £1Caledonian Heritable LTD
6.25%
Ordinary
375 at £1Micheal H. Goldstone Door Trust
6.25%
Ordinary
281 at £1Amanda Dwek
4.68%
Ordinary
281 at £1Jonathan Dwek
4.68%
Ordinary
1.5k at £1Fnj Trust
25.00%
Ordinary
1.3k at £1Julian Richer
22.03%
Ordinary
839 at £1Ian Currie
13.98%
Ordinary
839 at £1Richard Hughes
13.98%
Ordinary
94 at £1David Dwek
1.57%
Ordinary
94 at £1Gianina Dwek
1.57%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

27 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000
(4 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Director's details changed for Mr Richard Ian Hughes on 1 April 2014 (2 pages)
4 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(4 pages)
4 June 2014Director's details changed for Mr Richard Ian Hughes on 1 April 2014 (2 pages)
4 June 2014Registered office address changed from 3 Ralli Court West Riverside Manchester M3 5FT on 4 June 2014 (1 page)
4 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(4 pages)
4 June 2014Registered office address changed from 3 Ralli Court West Riverside Manchester M3 5FT on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3 Ralli Court West Riverside Manchester M3 5FT on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Richard Ian Hughes on 1 April 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Secretary's details changed for T P D S Limited on 1 April 2010 (2 pages)
4 May 2010Secretary's details changed for T P D S Limited on 1 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for T P D S Limited on 1 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 May 2009Return made up to 26/04/09; full list of members (6 pages)
11 May 2009Return made up to 26/04/09; full list of members (6 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 May 2008Return made up to 26/04/08; full list of members (6 pages)
2 May 2008Return made up to 26/04/08; full list of members (6 pages)
2 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 May 2007Return made up to 26/04/07; full list of members (10 pages)
29 May 2007Return made up to 26/04/07; full list of members (10 pages)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Return made up to 26/04/06; full list of members (9 pages)
12 May 2006Return made up to 26/04/06; full list of members (9 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 May 2005Return made up to 26/04/05; full list of members (9 pages)
9 May 2005Return made up to 26/04/05; full list of members (9 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 November 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(9 pages)
15 November 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(9 pages)
2 July 2003Return made up to 26/04/03; full list of members (9 pages)
2 July 2003Return made up to 26/04/03; full list of members (9 pages)
3 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
13 June 2002Return made up to 26/04/02; full list of members (9 pages)
13 June 2002Return made up to 26/04/02; full list of members (9 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
30 July 2001Ad 11/06/01--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages)
30 July 2001Ad 11/06/01--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages)
16 July 2001Nc inc already adjusted 11/06/01 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2001Nc inc already adjusted 11/06/01 (1 page)
26 April 2001Incorporation (15 pages)
26 April 2001Incorporation (15 pages)