ET BUSINESS FUNDING LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
ET BUSINESS FUNDING LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
ET BUSINESS FUNDING LIMITED was incorporated 12 years ago on 11/04/2012 and has the registered number: 08026173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
ET BUSINESS FUNDING LIMITED was incorporated 12 years ago on 11/04/2012 and has the registered number: 08026173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
ET BUSINESS FUNDING LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
THIRD FLOOR CITYGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4JE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
UNW COMPANY SECRETARY LIMITED | Corporate Secretary | 2016-03-24 | CURRENT | ||
MR. PETER DAVID WHITE | Jul 1962 | British | Director | 2013-11-04 | CURRENT |
MR SEAMUS JAMES GERARD MCALEAVEY | Nov 1956 | Irish | Director | 2017-03-29 | CURRENT |
MR RICHARD MARR | Jun 1973 | British | Director | 2016-08-10 | CURRENT |
DR. JOHN WILLIAM CLOUGH | May 1959 | British | Director | 2013-11-04 | CURRENT |
MR KENNETH DAVID TEMPLE | Jun 1947 | British | Director | 2013-11-04 UNTIL 2014-05-07 | RESIGNED |
MR MAOILIOSA SEOSAMH O'CULACHAIN | Jan 1963 | Irish | Director | 2013-11-04 UNTIL 2016-12-06 | RESIGNED |
MR DAVID GLYN LINTON | British | Director | 2012-04-11 UNTIL 2013-11-05 | RESIGNED | |
MR ASHLEY STUART DEAN | Oct 1960 | British | Director | 2012-04-11 UNTIL 2013-11-05 | RESIGNED |
MRS JENNIFER ANN CHARTERIS | Apr 1968 | British | Director | 2017-03-29 UNTIL 2019-11-27 | RESIGNED |
PATRICK DELISLE BURNS | Feb 1949 | British | Director | 2017-03-29 UNTIL 2018-05-31 | RESIGNED |
MR HENRY MARTIN PAUL AGNEW | Nov 1951 | Director | 2012-04-11 UNTIL 2013-06-07 | RESIGNED | |
MR DAVID GLYN LINTON | Secretary | 2012-04-11 UNTIL 2016-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eaga Partnership Trustee Limited | 2017-04-11 | Newcastle Upon Tyne | Ownership of shares 25 to 50 percent | |
Eaga Partnership Trustee Two Limited | 2017-04-11 | Newcastle Upon Tyne | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-10-19 | 05-04-2023 | 161,854 Cash 63,857 equity |
ACCOUNTS - Final Accounts preparation | 2022-10-25 | 05-04-2022 | 156,056 Cash 97,781 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-14 | 05-04-2021 | 133,281 Cash 97,254 equity |
ACCOUNTS - Final Accounts preparation | 2020-10-23 | 05-04-2020 | 284,504 Cash 90,713 equity |