Company NameETP Card Processing Ltd
Company StatusActive
Company Number06576159
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Previous NameEURO Truckwash Processing Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Richard Billington
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Andrew Russell Graham
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2024(15 years, 11 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Stephen Gordon Armstrong
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Tetley Mews Willicombe Park
Tunbridge Wells
Kent
TN2 3GB
Director NameMr Gary Alan Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linden Close
Lymm
Warrington
Cheshire
WA13 9PH
Director NameMr Christopher Damien Billing
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
St Marys Close
Wroxham
Norfolk
NR12 8SG
Director NameMr Frank Eric Eliel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 Mackintosh Road, Rackheath Industrial Estat
Rackheath
Norwich
NR13 6LJ
Director NameMr Andrew Peter Rackham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial House Laundry Lane
Blofield Heath
Norwich
NR13 4SB
Director NameMr Mark Adrian Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr David Bilham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCommercial House Laundry Lane
Blofield Heath
Norwich
NR13 4SB
Director NameMr Mark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Paul John Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Daire Keating
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR

Contact

Websiteetpcp.co.uk
Telephone0845 1161839
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Andrew Rackham
9.43%
Ordinary
15.4k at £1Christopher Billing
29.06%
Ordinary
12.6k at £1Frank Eleil
23.82%
Ordinary
12.5k at £1David Bilham
23.54%
Ordinary
7.5k at £1Mark Clayton
14.15%
Ordinary

Financials

Year2014
Net Worth-£350,712
Cash£186,775
Current Liabilities£1,353,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

29 June 2017Delivered on: 30 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of laundry lane, blofield corner, blofield, norwich, norfolk.
Outstanding
13 September 2016Delivered on: 14 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Termination of appointment of Paul John Williams as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Mr Richard Billington as a director on 8 December 2020 (2 pages)
13 November 2020Full accounts made up to 31 March 2020 (22 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
8 October 2019Termination of appointment of Christopher Damien Billing as a director on 8 October 2019 (1 page)
29 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
7 November 2018Satisfaction of charge 065761590002 in full (4 pages)
7 November 2018Satisfaction of charge 065761590001 in full (4 pages)
26 October 2018Termination of appointment of Mark Adrian Clayton as a director on 9 October 2018 (1 page)
20 June 2018Second filing for the appointment of Steven Taylor as a director (6 pages)
18 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 72,999
(8 pages)
21 May 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 May 2018Appointment of Mr Paul John Williams as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Mr Daniel Stephen Paul Little as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Steven Michael Taylor as a director on 1 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2018.
(3 pages)
17 May 2018Appointment of Daire Keating as a director on 1 May 2018 (2 pages)
16 May 2018Notification of Snap Group Holdings Limited as a person with significant control on 1 May 2018 (2 pages)
16 May 2018Cessation of Christopher Damien Billing as a person with significant control on 1 May 2018 (1 page)
16 May 2018Termination of appointment of David Bilham as a director on 1 May 2018 (1 page)
16 May 2018Registered office address changed from Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 16 May 2018 (1 page)
16 May 2018Termination of appointment of Andrew Peter Rackham as a director on 1 May 2018 (1 page)
11 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2018Resolutions
  • RES13 ‐ 01/05/2018
(2 pages)
8 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 March 2018Amended total exemption full accounts made up to 30 April 2017 (12 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
22 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 55,499
(3 pages)
24 October 2017Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page)
30 June 2017Registration of charge 065761590002, created on 29 June 2017 (7 pages)
30 June 2017Registration of charge 065761590002, created on 29 June 2017 (7 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 September 2016Registration of charge 065761590001, created on 13 September 2016 (5 pages)
14 September 2016Registration of charge 065761590001, created on 13 September 2016 (5 pages)
12 August 2016Appointment of Mr Mark Garner as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Frank Eric Eliel as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Frank Eric Eliel as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Mark Garner as a director on 12 August 2016 (2 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 52,999
(7 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 52,999
(7 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 52,999
(6 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 52,999
(6 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
22 October 2014Change of name notice (2 pages)
22 October 2014Change of name notice (2 pages)
22 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-13
  • RES15 ‐ Change company name resolution on 2014-10-13
(1 page)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 52,999
(6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 52,999
(6 pages)
27 February 2014Director's details changed for Mr Andrew Peter Rackham on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Andrew Peter Rackham on 27 February 2014 (2 pages)
27 February 2014Appointment of Mr Mark Adrian Clayton as a director (2 pages)
27 February 2014Appointment of Mr Andrew Peter Rackham as a director (2 pages)
27 February 2014Appointment of Mr Frank Eric Eliel as a director (2 pages)
27 February 2014Appointment of Mr Andrew Peter Rackham as a director (2 pages)
27 February 2014Appointment of Mr Frank Eric Eliel as a director (2 pages)
27 February 2014Appointment of Mr Mark Adrian Clayton as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 July 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 52,999
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 52,999
(4 pages)
11 July 2013Registered office address changed from C/O C D Billing Euro Truckwash Processing Ltd Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O C D Billing Euro Truckwash Processing Ltd Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page)
18 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 46,797
(3 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 46,797
(3 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 September 2010Increasing share capital (2 pages)
20 September 2010Increasing share capital (2 pages)
20 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Stephen Armstrong as a director (1 page)
21 June 2010Termination of appointment of Stephen Armstrong as a director (1 page)
16 March 2010Termination of appointment of Gary Taylor as a director (2 pages)
16 March 2010Termination of appointment of Gary Taylor as a director (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 September 2009Company name changed euro truckwash processing LTD\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed euro truckwash processing LTD\certificate issued on 23/09/09 (2 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o c billing euro truckwash processing LTD 62A spixworth road norwich norfolk NR6 7NF (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o c billing euro truckwash processing LTD 62A spixworth road norwich norfolk NR6 7NF (1 page)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 January 2009Nc inc already adjusted 26/06/08 (1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2009Nc inc already adjusted 26/06/08 (1 page)
19 January 2009Ad 26/06/08\gbp si 59850@1=59850\gbp ic 100/59950\ (3 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2009Ad 26/06/08\gbp si 59850@1=59850\gbp ic 100/59950\ (3 pages)
26 September 2008Registered office changed on 26/09/2008 from sg armstrong 8 tetley mews willicombe park tunbridge wells kent TN2 3GB united kingdom (1 page)
26 September 2008Registered office changed on 26/09/2008 from sg armstrong 8 tetley mews willicombe park tunbridge wells kent TN2 3GB united kingdom (1 page)
14 August 2008Director appointed gary alan taylor (2 pages)
14 August 2008Director appointed christopher damien billing (2 pages)
14 August 2008Director appointed gary alan taylor (2 pages)
14 August 2008Director appointed christopher damien billing (2 pages)
24 April 2008Incorporation (14 pages)
24 April 2008Incorporation (14 pages)