Ethi-Call Limited
Private Limited Company
Ethi-Call Limited
Suite 4a 4th Floor, Spectrum
Bond Street
Bristol
BS1 3LG
Company Name | Ethi-Call Limited |
---|
Company Status | Active |
---|
Company Number | 06234670 |
---|
Incorporation Date | 2 May 2007 (17 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 6 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 2 May 2023 (12 months ago) |
---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
---|
Registered Address | Suite 4a 4th Floor, Spectrum Bond Street Bristol BS1 3LG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bristol West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 2 May 2023 (12 months ago) |
---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
6 May 2020 | Change of details for Ms Cristy Lea Cunnick as a person with significant control on 1 May 2020 | 2 pages |
---|
6 May 2020 | Confirmation statement made on 2 May 2020 with updates | 6 pages |
---|
11 September 2019 | Total exemption full accounts made up to 31 March 2019 | 12 pages |
---|
28 June 2019 | Director's details changed for Ms Cristy Lea Cunnick on 28 June 2019 | 2 pages |
---|
28 June 2019 | Director's details changed for Mr Christopher Welsh on 28 June 2019 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1