Ets Truck & Van Limited

DataGardener
ets truck & van limited
live
Micro

Ets Truck & Van Limited

05299631Private Limited With Share Capital

17 Jon Davey Dr, Treleigh Industrial Estate, Redruth, TR164AX
Incorporated

29/11/2004

Company Age

21 years

Directors

2

Employees

12

SIC Code

45200

Risk

low risk

Company Overview

Registration, classification & business activity

Ets Truck & Van Limited (05299631) is a private limited with share capital incorporated on 29/11/2004 (21 years old) and registered in redruth, TR164AX. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Patrick uren commercials limited is a transportation/trucking/railroad company based out of penryn, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 29/11/2004
TR164AX
12 employees

Financial Overview

Total Assets

£478.3K

Liabilities

£221.6K

Net Assets

£256.7K

Est. Turnover

£572.4K

AI Estimated
Unreported
Cash

£155.9K

Key Metrics

12

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:19-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-12-2012
Termination Secretary Company With Name
Category:Officers
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2009
Legacy
Category:Annual Return
Date:05-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Legacy
Category:Annual Return
Date:30-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2007
Legacy
Category:Annual Return
Date:08-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2006
Legacy
Category:Address
Date:21-06-2006
Legacy
Category:Annual Return
Date:01-06-2006
Gazette Notice Compulsary
Category:Gazette
Date:16-05-2006
Legacy
Category:Officers
Date:29-04-2005
Legacy
Category:Capital
Date:29-04-2005
Legacy
Category:Accounts
Date:26-01-2005
Legacy
Category:Mortgage
Date:18-01-2005
Legacy
Category:Officers
Date:06-12-2004
Legacy
Category:Officers
Date:06-12-2004
Legacy
Category:Officers
Date:29-11-2004
Legacy
Category:Officers
Date:29-11-2004
Incorporation Company
Category:Incorporation
Date:29-11-2004

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date14/08/2025
Latest Accounts31/12/2024

Trading Addresses

17 Jon Davey Dr, Treleigh Industrial Estate, Redruth, Cornwall Tr16 4Ax, TR164AXRegistered

Related Companies

1

Contact

01209313377
info@patrickurencommercials.com
17 Jon Davey Dr, Treleigh Industrial Estate, Redruth, TR164AX