Company NameEtiss Limited
DirectorsPaul Ronald Guyott and Nicholas Paul Munson
Company StatusActive
Company Number04186981
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Ronald Guyott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 School Farm Buildings
School Road Langham
Colchester
Essex
CO4 5PB
Director NameMr Nicholas Paul Munson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8 School Farm Buildings
School Road Langham
Colchester
Essex
CO4 5PB
Secretary NameMrs Beverley Joy Lock
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressUnit 8 School Farm Buildings
School Road Langham
Colchester
Essex
CO4 5PB
Secretary NameMr Paul Ronald Guyott
NationalityBritish
StatusResigned
Appointed28 March 2001(2 days after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address8 Seaview Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.etissltd.co.uk

Location

Registered AddressUnit 8 School Farm Buildings
School Road Langham
Colchester
Essex
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)
Address Matches2 other UK companies use this postal address

Shareholders

43 at £1Mr Paul Ronald Guyott
43.00%
Ordinary
42 at £1Nicholas Paul Munson
42.00%
Ordinary
15 at £1Mrs Beverley Joy Daniel
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,290
Cash£91
Current Liabilities£48,752

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 March 2024 (1 month, 3 weeks ago)
Next Return Due9 April 2025 (10 months, 3 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
26 June 2017Secretary's details changed for Mrs Beverley Joy Daniel on 20 May 2017 (1 page)
26 June 2017Secretary's details changed for Mrs Beverley Joy Daniel on 20 May 2017 (1 page)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 April 2012Director's details changed for Mr Paul Ronald Guyott on 23 March 2012 (2 pages)
20 April 2012Secretary's details changed for Mrs Beverley Joy Daniel on 23 March 2012 (1 page)
20 April 2012Director's details changed for Mr Paul Ronald Guyott on 23 March 2012 (2 pages)
20 April 2012Director's details changed for Nicholas Paul Munson on 23 March 2012 (2 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Nicholas Paul Munson on 23 March 2012 (2 pages)
20 April 2012Secretary's details changed for Mrs Beverley Joy Daniel on 23 March 2012 (1 page)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Nicholas Paul Munson on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Ronald Guyott on 26 March 2010 (2 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Nicholas Paul Munson on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Ronald Guyott on 26 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from unit 8 school farm buildings school road langham colchester essex CO4 5PB (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from unit 8 school farm buildings school road langham colchester essex CO4 5PB (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from unit 12 lodge lane langham colchester essex CO4 5ND (1 page)
9 December 2008Registered office changed on 09/12/2008 from unit 12 lodge lane langham colchester essex CO4 5ND (1 page)
4 April 2008Director's change of particulars / paul guyott / 31/10/2007 (1 page)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / paul guyott / 31/10/2007 (1 page)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 April 2006Return made up to 26/03/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 26/03/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2005Registered office changed on 23/02/05 from: 8 seaview avenue west mersea colchester essex CO5 8HE (1 page)
23 February 2005Registered office changed on 23/02/05 from: 8 seaview avenue west mersea colchester essex CO5 8HE (1 page)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 May 2002Ad 28/03/01--------- £ si 98@1 (2 pages)
16 May 2002Ad 28/03/01--------- £ si 98@1 (2 pages)
7 May 2002Return made up to 26/03/02; full list of members (6 pages)
7 May 2002Return made up to 26/03/02; full list of members (6 pages)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
25 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 8 seaview avenue west mersea colchester essex CO5 8HE (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 8 seaview avenue west mersea colchester essex CO5 8HE (1 page)
2 April 2001Registered office changed on 02/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (7 pages)
26 March 2001Incorporation (7 pages)