Westhoughton
Bolton
BL5 3AJ
Director Name | Dr Christian Gorny |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2015(3 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Certified Public Accountant |
Country of Residence | Germany |
Correspondence Address | 41 Steinstrasse 45128 Essen Germany |
Director Name | Mr Walter Karl Schmidt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Lawyer/Tax Consultant |
Country of Residence | Germany |
Correspondence Address | 86-88 Mauerstrasse Berlin 10 1717 |
Secretary Name | Mr John Crawford Stirrat |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 High Street Newmarket CB8 8FE |
Director Name | Mr Walter Karl Schmidt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Etl International Ag Mauerstrasse 86-88 10117 Berlin Germany |
Registered Address | No.1 Pavilion Square Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
658.3k at £1 | Etl International Ag 99.98% Preference |
---|---|
750 at £0.1 | Etl International Ag 0.01% Ordinary |
150 at £0.1 | Mr Victor Wood 0.00% Ordinary |
100 at £0.1 | Mrs Sara Brassington 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,596 |
Cash | £4,874 |
Current Liabilities | £126,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
26 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
8 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
13 August 2018 | Statement of capital following an allotment of shares on 31 December 2015
|
9 July 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Notification of Etl International Ag as a person with significant control on 28 May 2017 (1 page) |
7 September 2017 | Notification of Etl International Ag as a person with significant control on 28 May 2017 (1 page) |
31 July 2017 | Cessation of Sara Brassington as a person with significant control on 27 July 2017 (1 page) |
31 July 2017 | Cessation of Sara Brassington as a person with significant control on 27 July 2017 (1 page) |
27 June 2017 | Notification of Sara Brassington as a person with significant control on 28 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Sara Brassington as a person with significant control on 28 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page) |
25 June 2015 | Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Walter Karl Schmidt as a director on 1 June 2015 (1 page) |
25 June 2015 | Appointment of Dr Christian Gorny as a director on 1 June 2015 (2 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 April 2014 | Termination of appointment of John Stirrat as a secretary (1 page) |
9 April 2014 | Termination of appointment of John Stirrat as a secretary (1 page) |
9 April 2014 | Appointment of Mr Walter Karl Schmidt as a director (2 pages) |
9 April 2014 | Appointment of Mr Walter Karl Schmidt as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sara Brassington as a director (2 pages) |
8 April 2014 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Walter Schmidt as a director (1 page) |
8 April 2014 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Walter Schmidt as a director (1 page) |
8 April 2014 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Appointment of Mrs Sara Brassington as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 May 2012 | Incorporation (23 pages) |
28 May 2012 | Incorporation (23 pages) |