E.T.S. PORTSMOUTH LIMITED

Register to unlock more data on OkredoRegister

E.T.S. PORTSMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280171

Incorporation date

26/07/1988

Size

Full

Contacts

Registered address

Registered address

Unit 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon26/08/2025
Registered office address changed from Unit 43 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England to Unit 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr Kevin Paschal Moloney on 2025-08-26
dot icon25/06/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/07/2024
Full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/06/2023
Director's details changed for Ms Asa Viktoria Skarbrandt on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/06/2023
Full accounts made up to 2023-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/05/2022
Full accounts made up to 2022-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/06/2021
Full accounts made up to 2021-03-31
dot icon06/07/2020
Full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon16/06/2020
Director's details changed for Mr Kevin Paschal Moloney on 2020-06-01
dot icon27/08/2019
Termination of appointment of Stephen Gould as a director on 2019-06-14
dot icon27/08/2019
Director's details changed for Mr Antti-Pekka Juhani Jakonen on 2019-08-27
dot icon21/08/2019
Termination of appointment of Karl Sonny Robin Mirborn as a director on 2019-06-14
dot icon21/08/2019
Termination of appointment of Hans Torkel Gustav Andersén as a director on 2019-06-14
dot icon21/08/2019
Appointment of Mr Antti-Pekka Juhani Jakonen as a director on 2019-06-14
dot icon21/08/2019
Appointment of Asa Viktoria Skarbrandt as a director on 2019-06-14
dot icon16/07/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/10/2018
Registered office address changed from Units 4 - 6 Red Lion Business Park Red Lion Road Tolworth Surrey KT6 7QD to Unit 43 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2018-10-29
dot icon08/06/2018
Full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon26/04/2018
Director's details changed for Mr Kevin Paschal Moloney on 2018-04-26
dot icon20/04/2018
Director's details changed for Mr Karl Sonny Robin Mirborn on 2018-04-01
dot icon20/04/2018
Director's details changed for Mr Kevin Paschal Moloney on 2018-04-01
dot icon20/04/2018
Director's details changed for Mr Kevin Paschal Moloney on 2018-04-20
dot icon19/07/2017
Notification of Addtech Nordic Ab as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/07/2017
Full accounts made up to 2017-03-31
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-05
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon20/04/2016
Resolutions
dot icon07/04/2016
Appointment of Mr Karl Sonny Robin Mirborn as a director on 2016-04-05
dot icon07/04/2016
Appointment of Mr Hans Torkel Gustav Andersén as a director on 2016-04-05
dot icon07/04/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon07/04/2016
Termination of appointment of Lynn Annette Gould as a director on 2016-04-05
dot icon07/04/2016
Termination of appointment of Stephen Gould as a secretary on 2016-04-05
dot icon24/03/2016
Satisfaction of charge 1 in full
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon24/03/2016
Satisfaction of charge 3 in full
dot icon24/03/2016
Satisfaction of charge 4 in full
dot icon04/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Resolutions
dot icon17/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon16/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon25/06/2012
Registered office address changed from Units 4 and 5 Red Lion Business Park Red Lion Road Tolworth Surrey KT6 7QD on 2012-06-25
dot icon07/02/2012
Particulars of variation of rights attached to shares
dot icon07/02/2012
Statement of company's objects
dot icon07/02/2012
Change of share class name or designation
dot icon07/02/2012
Resolutions
dot icon14/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/06/2010
Accounts for a small company made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Stephen Gould on 2010-06-04
dot icon21/06/2010
Director's details changed for Mr Kevin Paschal Moloney on 2010-06-04
dot icon21/06/2010
Director's details changed for Mrs Lynn Annette Gould on 2010-06-04
dot icon17/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon13/11/2008
Return made up to 04/06/08; full list of members
dot icon05/09/2008
Accounts for a small company made up to 2007-12-31
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon06/07/2007
Return made up to 04/06/07; no change of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 04/06/06; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/09/2005
Return made up to 04/06/05; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
Return made up to 04/06/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/06/2002
Return made up to 04/06/02; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2000-12-31
dot icon29/06/2001
Return made up to 04/06/01; full list of members
dot icon14/08/2000
Return made up to 05/06/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Return made up to 05/06/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1998
Particulars of mortgage/charge
dot icon24/08/1998
Registered office changed on 24/08/98 from: fairview house 71-73 woodbridge road guildford
dot icon13/08/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 05/06/98; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon13/07/1997
Return made up to 05/06/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 05/06/96; full list of members
dot icon02/05/1996
Registered office changed on 02/05/96 from: vertis house chertsey road woking surrey GU21 5BD
dot icon29/09/1995
Accounts for a small company made up to 1994-12-31
dot icon30/06/1995
Return made up to 05/06/95; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/04/1994
Return made up to 17/04/94; no change of members
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 17/04/93; full list of members
dot icon20/04/1993
Secretary's particulars changed;director's particulars changed
dot icon08/11/1992
New director appointed
dot icon10/07/1992
Director's particulars changed;new director appointed
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Particulars of mortgage/charge
dot icon27/11/1991
New director appointed
dot icon26/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Director resigned
dot icon18/09/1991
Accounts for a small company made up to 1990-12-31
dot icon29/04/1991
Return made up to 17/04/91; no change of members
dot icon06/02/1991
Particulars of mortgage/charge
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon30/05/1990
Director resigned;new director appointed
dot icon30/05/1990
Return made up to 05/04/90; full list of members
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon13/12/1989
Registered office changed on 13/12/89 from: 37 chestsey road chobham woking surrey gu 248
dot icon27/11/1989
Return made up to 05/10/89; full list of members
dot icon16/01/1989
Wd 20/12/88 ad 21/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/1989
Accounting reference date notified as 31/12
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1988
Registered office changed on 11/08/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/07/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
30
4.75M
-
0.00
1.48M
-
2023
29
6.02M
-
18.94M
2.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.T.S. PORTSMOUTH LIMITED

E.T.S. PORTSMOUTH LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at Unit 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.T.S. PORTSMOUTH LIMITED?

toggle

E.T.S. PORTSMOUTH LIMITED is currently Active. It was registered on 26/07/1988 .

Where is E.T.S. PORTSMOUTH LIMITED located?

toggle

E.T.S. PORTSMOUTH LIMITED is registered at Unit 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY.

What does E.T.S. PORTSMOUTH LIMITED do?

toggle

E.T.S. PORTSMOUTH LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for E.T.S. PORTSMOUTH LIMITED?

toggle

The latest filing was on 26/08/2025: Registered office address changed from Unit 43 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England to Unit 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2025-08-26.