Etro Group Ltd

DataGardener
live
Micro

Etro Group Ltd

08693038Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

17/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Etro Group Ltd (08693038) is a private limited with share capital incorporated on 17/09/2013 (12 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 17/09/2013
NE33LS

Financial Overview

Total Assets

£11.36M

Liabilities

£5.69M

Net Assets

£5.67M

Est. Turnover

£5.23M

AI Estimated
Unreported
Cash

£975.8K

Key Metrics

3

Directors

9

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Accounts With Accounts Type Group
Category:Accounts
Date:10-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:08-04-2014
Resolution
Category:Resolution
Date:08-04-2014
Incorporation Company
Category:Incorporation
Date:17-09-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date30/04/2027
Filing Date10/03/2026
Latest Accounts31/07/2025

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE33LSRegistered
Unit 2 Apex Business Village, Cramlington, Northumberland, NE237BF

Contact

etro.com
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS