Company NameEtc Electrical Limited
DirectorChristopher Osborne
Company StatusActive
Company Number05861592
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Osborne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 months after company formation)
Appointment Duration17 years, 7 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameEmma Osborne
NationalityBritish
StatusResigned
Appointed01 October 2006(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address23 Harold Court Road
Harold Park
Romford
Essex
RM3 0YU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Christopher Osborne
75.00%
Ordinary
1 at £1Emma Osborne
25.00%
Ordinary

Financials

Year2014
Net Worth£1,809
Cash£2,923
Current Liabilities£12,733

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
1 May 2020Director's details changed for Mr. Christopher Osborne on 1 May 2020 (2 pages)
30 April 2020Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL England to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page)
5 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
11 August 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
14 August 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
17 April 2018Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to 8 Kelly Road Basildon Essex SS13 2HL on 17 April 2018 (1 page)
6 September 2017Micro company accounts made up to 5 April 2017 (1 page)
6 September 2017Micro company accounts made up to 5 April 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Christopher Osborne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Christopher Osborne as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
17 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 January 2016Termination of appointment of Emma Osborne as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Emma Osborne as a secretary on 29 January 2016 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(4 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 June 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenu Gants Hill Ilford Essex IG2 6UF on 29 June 2012 (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenu Gants Hill Ilford Essex IG2 6UF on 29 June 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Christopher Osborne on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Osborne on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 July 2009Return made up to 29/06/09; full list of members; amend (5 pages)
30 July 2009Return made up to 29/06/09; full list of members; amend (5 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / emma osbourne / 25/06/2009 (1 page)
2 July 2009Secretary's change of particulars / emma osbourne / 25/06/2009 (1 page)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 July 2008Secretary's change of particulars / emma osbourne / 03/08/2007 (1 page)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Secretary's change of particulars / emma osbourne / 03/08/2007 (1 page)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 25 holland road eastham london E6 2EW (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 25 holland road eastham london E6 2EW (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
29 June 2006Incorporation (9 pages)
29 June 2006Incorporation (9 pages)