Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Richard Billington |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Andrew Russell Graham |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2024(15 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Stephen Gordon Armstrong |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB |
Director Name | Mr Gary Alan Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linden Close Lymm Warrington Cheshire WA13 9PH |
Director Name | Mr Christopher Damien Billing |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage St Marys Close Wroxham Norfolk NR12 8SG |
Director Name | Mr Frank Eric Eliel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5 Mackintosh Road, Rackheath Industrial Estat Rackheath Norwich NR13 6LJ |
Director Name | Mr Andrew Peter Rackham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB |
Director Name | Mr Mark Adrian Clayton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr David Bilham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB |
Director Name | Mr Mark Garner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Paul John Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Daire Keating |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2018(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Website | etpcp.co.uk |
---|---|
Telephone | 0845 1161839 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Andrew Rackham 9.43% Ordinary |
---|---|
15.4k at £1 | Christopher Billing 29.06% Ordinary |
12.6k at £1 | Frank Eleil 23.82% Ordinary |
12.5k at £1 | David Bilham 23.54% Ordinary |
7.5k at £1 | Mark Clayton 14.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£350,712 |
Cash | £186,775 |
Current Liabilities | £1,353,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
29 June 2017 | Delivered 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 2016 | Delivered on: 14 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2020 | Termination of appointment of Paul John Williams as a director on 8 December 2020 (1 page) |
---|---|
8 December 2020 | Appointment of Mr Richard Billington as a director on 8 December 2020 (2 pages) |
13 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
8 October 2019 | Termination of appointment of Christopher Damien Billing as a director on 8 October 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
7 November 2018 | Satisfaction of charge 065761590002 in full (4 pages) |
7 November 2018 | Satisfaction of charge 065761590001 in full (4 pages) |
26 October 2018 | Termination of appointment of Mark Adrian Clayton as a director on 9 October 2018 (1 page) |
20 June 2018 | Second filing for the appointment of Steven Taylor as a director (6 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
21 May 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 May 2018 | Appointment of Mr Paul John Williams as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Daniel Stephen Paul Little as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Steven Michael Taylor as a director on 1 May 2018
|
17 May 2018 | Appointment of Daire Keating as a director on 1 May 2018 (2 pages) |
16 May 2018 | Notification of Snap Group Holdings Limited as a person with significant control on 1 May 2018 (2 pages) |
16 May 2018 | Cessation of Christopher Damien Billing as a person with significant control on 1 May 2018 (1 page) |
16 May 2018 | Termination of appointment of David Bilham as a director on 1 May 2018 (1 page) |
16 May 2018 | Registered 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 2018 | Termination of appointment of Andrew Peter Rackham as a director on 1 May 2018 (1 page) |
11 May 2018 | Resolutions
|
11 May 2018 | Resolutions
|
8 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
27 March 2018 | Amended total exemption full accounts made up to 30 April 2017 (12 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
24 October 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 065761590002, created on 29 June 2017 (7 pages) |
30 June 2017 | Registration of charge 065761590002, created on 29 June 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 September 2016 | Registration of charge 065761590001, created on 13 September 2016 (5 pages) |
14 September 2016 | Registration of charge 065761590001, created on 13 September 2016 (5 pages) |
12 August 2016 | Appointment of Mr Mark Garner as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Frank Eric Eliel as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Frank Eric Eliel as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Mark Garner as a director on 12 August 2016 (2 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr David Bilham as a director on 4 November 2015 (2 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Change of name notice (2 pages) |
22 October 2014 | Change of name notice (2 pages) |
22 October 2014 | Resolutions
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Director's details changed for Mr Andrew Peter Rackham on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Andrew Peter Rackham on 27 February 2014 (2 pages) |
27 February 2014 | Appointment of Mr Mark Adrian Clayton as a director (2 pages) |
27 February 2014 | Appointment of Mr Andrew Peter Rackham as a director (2 pages) |
27 February 2014 | Appointment of Mr Frank Eric Eliel as a director (2 pages) |
27 February 2014 | Appointment of Mr Andrew Peter Rackham as a director (2 pages) |
27 February 2014 | Appointment of Mr Frank Eric Eliel as a director (2 pages) |
27 February 2014 | Appointment of Mr Mark Adrian Clayton as a director (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
11 July 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 September 2010 | Increasing share capital (2 pages) |
20 September 2010 | Increasing share capital (2 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Resolutions
|
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Stephen Armstrong as a director (1 page) |
21 June 2010 | Termination of appointment of Stephen Armstrong as a director (1 page) |
16 March 2010 | Termination of appointment of Gary Taylor as a director (2 pages) |
16 March 2010 | Termination of appointment of Gary Taylor as a director (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
22 September 2009 | Company name changed euro truckwash processing LTD\certificate issued on 23/09/09 (2 pages) |
22 September 2009 | Company name changed euro truckwash processing LTD\certificate issued on 23/09/09 (2 pages) |
20 July 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 24/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 January 2009 | Nc inc already adjusted 26/06/08 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Nc inc already adjusted 26/06/08 (1 page) |
19 January 2009 | Ad 26/06/08\gbp si 59850@1=59850\gbp ic 100/59950\ (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Ad 26/06/08\gbp si 59850@1=59850\gbp ic 100/59950\ (3 pages) |
26 September 2008 | Registered 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 2008 | Registered 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 2008 | Director appointed gary alan taylor (2 pages) |
14 August 2008 | Director appointed christopher damien billing (2 pages) |
14 August 2008 | Director appointed gary alan taylor (2 pages) |
14 August 2008 | Director appointed christopher damien billing (2 pages) |
24 April 2008 | Incorporation (14 pages) |
24 April 2008 | Incorporation (14 pages) |