Company NameEtherstores Limited
DirectorBevan John Clues
Company StatusActive
Company Number04868466
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bevan John Clues
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NamePamela Anne Clues
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3 Manor Road
Colchester
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bevan John Clues
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

2 March 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 March 2018Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 Manor Road Colchester CO3 3LU on 28 March 2018 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
19 July 2017Secretary's details changed for Pamela Anne Clues on 19 July 2017 (1 page)
19 July 2017Secretary's details changed for Pamela Anne Clues on 19 July 2017 (1 page)
19 July 2017Director's details changed for Mr Bevan John Clues on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Bevan John Clues on 19 July 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
10 March 2014Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester Essex England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester Essex England on 10 March 2014 (1 page)
3 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
26 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 1 May 2012 (1 page)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 May 2012Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 1 May 2012 (1 page)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 August 2006Return made up to 15/08/06; full list of members (2 pages)
25 August 2006Return made up to 15/08/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 September 2005Return made up to 15/08/05; full list of members (6 pages)
9 September 2005Return made up to 15/08/05; full list of members (6 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 December 2004Return made up to 15/08/04; full list of members (6 pages)
1 December 2004Return made up to 15/08/04; full list of members (6 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (19 pages)
15 August 2003Incorporation (19 pages)