Company NameEt Management Ltd.
Company StatusActive
Company Number04701112
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Galer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Geoffrey John Galer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Joseph Steven James Galer
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameTerry Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleShip Repair/Ind. Engineer Mana
Country of ResidenceUnited Kingdom
Correspondence Address57 Burses Way
Hutton
Brentwood
Essex
CM13 2PS
Director NameMr Geoffrey John Galer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address183 Abbotts Drive
Stanford Le Hope
Essex
SS17 7BN
Secretary NameTerry Smith
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleShip Repair/Ind. Engineer Mana
Country of ResidenceUnited Kingdom
Correspondence Address57 Burses Way
Hutton
Brentwood
Essex
CM13 2PS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteetmarine.com
Telephone01375 378282
Telephone regionGrays Thurrock

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

18.4k at £1Alison Galer
25.00%
Ordinary
18.4k at £1Geoffrey Galer
25.00%
Ordinary
18.4k at £1Lesley Galer
25.00%
Ordinary
18.4k at £1Martin Galer
25.00%
Ordinary

Financials

Year2014
Net Worth£266,963
Cash£7,945
Current Liabilities£372,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

5 August 2020Director's details changed for Mr Geoffrey John Galer on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Joseph Steven James Galer on 5 August 2020 (2 pages)
4 August 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 4 August 2020 (1 page)
27 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
9 October 2018Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 October 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
27 March 2018Cessation of Alison Galer as a person with significant control on 13 September 2017 (1 page)
3 November 2017Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
25 September 2017Change of share class name or designation (2 pages)
25 September 2017Change of share class name or designation (2 pages)
22 September 2017Change of share class name or designation (4 pages)
22 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1,000
(4 pages)
22 September 2017Change of share class name or designation (4 pages)
22 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1,000
(4 pages)
11 September 2017Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 73,500
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 73,500
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73,500
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73,500
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 73,500
(4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 73,500
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
25 May 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 September 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
25 September 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Resolutions
  • RES13 ‐ Authorise purchase 05/03/2010
(1 page)
12 April 2010Resolutions
  • RES13 ‐ Authorise purchase 05/03/2010
(1 page)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 73,500
(4 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 73,500
(4 pages)
19 March 2010Termination of appointment of Terry Smith as a director (1 page)
19 March 2010Termination of appointment of Terry Smith as a secretary (1 page)
19 March 2010Termination of appointment of Terry Smith as a secretary (1 page)
19 March 2010Termination of appointment of Terry Smith as a director (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 18/03/08; full list of members (4 pages)
2 June 2008Return made up to 18/03/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Ad 31/03/06--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
26 September 2006Particulars of contract relating to shares (4 pages)
26 September 2006Ad 31/03/06--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Particulars of contract relating to shares (4 pages)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Return made up to 18/03/05; full list of members (7 pages)
3 November 2005Return made up to 18/03/05; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Return made up to 18/03/04; full list of members (7 pages)
14 May 2004Return made up to 18/03/04; full list of members (7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (22 pages)
18 March 2003Incorporation (22 pages)