Company NameETS Consulting (Recruitment) Limited
Company StatusActive
Company Number05224225
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Previous NameETS Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnthony Gredecki
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(6 days after company formation)
Appointment Duration19 years, 7 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMr Timothy John Roebuck
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2004(6 days after company formation)
Appointment Duration19 years, 7 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameAnthony Gredecki
NationalityBritish
StatusCurrent
Appointed13 September 2004(6 days after company formation)
Appointment Duration19 years, 7 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameKatherine Maria Gredecki
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMrs Angela Margaret Roebuck
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ets-consulting.co.uk
Telephone0161 8775775
Telephone regionManchester

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Angela Roebuck
25.00%
Ordinary
25 at £1Anthony Gredecki
25.00%
Ordinary
25 at £1Katherine Maria Gredecki
25.00%
Ordinary
25 at £1Timothy John Roebuck
25.00%
Ordinary

Financials

Year2014
Net Worth£750,084
Cash£226,156
Current Liabilities£108,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

26 September 2014Delivered on: 2 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a energy house unit d south stage michigan avenue salford t/no GM632186.
Outstanding
11 September 2014Delivered on: 11 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 July 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 March 2020Satisfaction of charge 052242250002 in full (1 page)
5 March 2020Satisfaction of charge 052242250001 in full (1 page)
15 January 2020Change of name notice (2 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Registration of charge 052242250002, created on 26 September 2014 (10 pages)
2 October 2014Registration of charge 052242250002, created on 26 September 2014 (10 pages)
11 September 2014Registration of charge 052242250001, created on 11 September 2014 (23 pages)
11 September 2014Registration of charge 052242250001, created on 11 September 2014 (23 pages)
4 August 2014Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page)
4 August 2014Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages)
4 August 2014Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page)
4 August 2014Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages)
4 August 2014Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 December 2013Appointment of Mrs Angela Margaret Roebuck as a director (2 pages)
5 December 2013Appointment of Mrs Angela Margaret Roebuck as a director (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 July 2010Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Director appointed katherine maria gredecki (2 pages)
1 July 2009Director appointed katherine maria gredecki (2 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 September 2007Return made up to 07/09/07; no change of members (7 pages)
15 September 2007Return made up to 07/09/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 September 2006Return made up to 07/09/06; full list of members (7 pages)
20 September 2006Return made up to 07/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 October 2005Return made up to 07/09/05; full list of members (7 pages)
31 October 2005Return made up to 07/09/05; full list of members (7 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
21 September 2004Ad 07/09/04--------- £ si 60@1=60 £ ic 1/61 (2 pages)
21 September 2004Ad 07/09/04--------- £ si 60@1=60 £ ic 1/61 (2 pages)
7 September 2004Incorporation (16 pages)
7 September 2004Incorporation (16 pages)