Background WavePink WaveYellow Wave

EUROPEAN TECHNICAL SALES LIMITED (02440665)

EUROPEAN TECHNICAL SALES LIMITED (02440665) is an active UK company. incorporated on 7 November 1989. with registered office in Anstey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EUROPEAN TECHNICAL SALES LIMITED has been registered for 36 years. Current directors include HAAGENSEN, Dawn, HAAGENSEN, Neil Richard.

Company Number
02440665
Status
active
Type
ltd
Incorporated
7 November 1989
Age
36 years
Address
19a The Nook, Anstey, LE7 7AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAAGENSEN, Dawn, HAAGENSEN, Neil Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TECHNICAL SALES LIMITED

EUROPEAN TECHNICAL SALES LIMITED is an active company incorporated on 7 November 1989 with the registered office located in Anstey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EUROPEAN TECHNICAL SALES LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02440665

LTD Company

Age

36 Years

Incorporated 7 November 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

E.T.S. (89) LTD.
From: 25 May 1994To: 25 January 1996
TRANS-MACH CONTROLS LTD
From: 31 August 1990To: 25 May 1994
TRANS-MACH (CVA) LIMITED
From: 6 December 1989To: 31 August 1990
TAGSTAT LIMITED
From: 7 November 1989To: 6 December 1989
Contact
Address

19a The Nook Anstey, LE7 7AZ,

Previous Addresses

Unit 2 Exis Court Veasey Close Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RT England
From: 29 March 2016To: 30 March 2026
Unit 7 the Fulcrum William West Way Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ
From: 7 February 2014To: 29 March 2016
the Business and Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ
From: 7 November 1989To: 7 February 2014
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 17
Director Joined
Jun 17
Loan Secured
Feb 20
Funding Round
Aug 25
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAAGENSEN, Dawn

Active
Clifton Way, HinckleyLE10 0UZ
Secretary
Appointed 01 Sept 2015

HAAGENSEN, Dawn

Active
Clifton Way, HinckleyLE10 0UZ
Born November 1979
Director
Appointed 01 Jun 2017

HAAGENSEN, Neil Richard

Active
Clifton Way, HinckleyLE10 0UZ
Born October 1975
Director
Appointed 31 Jan 2014

BAKER, Frank Edwin

Resigned
6 Rose Walk, DunstableLU5 6FB
Secretary
Appointed N/A
Resigned 21 Nov 1996

HAAGENSEN, Neil Richard

Resigned
Clifton Way, HinckleyLE10 0UZ
Secretary
Appointed 31 Jan 2014
Resigned 01 Sept 2015

PANCEWICZ, Sigrid

Resigned
25 Honeymeade, SawbridgeworthCM21 0AR
Secretary
Appointed 21 Nov 1996
Resigned 19 Sept 2005

WRIGHT, Robert Garnet

Resigned
Bowles Farm, HalsteadCO9 4RP
Secretary
Appointed 12 Sept 2005
Resigned 31 Jan 2014

CURRIE, Gerald Douglas

Resigned
Claypit Hall Claypit Lane, SudburyCO10 7JD
Born December 1935
Director
Appointed 26 Apr 1996
Resigned 01 Sept 2005

HARRIS, Graham

Resigned
Lapwings Brockley Green, SudburyCO10 8DT
Born September 1946
Director
Appointed N/A
Resigned 13 Apr 1994

HARRIS, Stella

Resigned
Lapwings, HundonCO10 8DT
Born May 1943
Director
Appointed 13 Apr 1994
Resigned 21 Nov 1996

O'NEILL, Alexander

Resigned
Barn Close, NottinghamNG6 7EA
Born September 1979
Director
Appointed 31 Jan 2014
Resigned 31 Jan 2017

PANCEWICZ, Sigrid

Resigned
25 Honeymeade, SawbridgeworthCM21 0AR
Born May 1953
Director
Appointed 26 Apr 1996
Resigned 31 Jan 2014

Persons with significant control

4

2 Active
2 Ceased

Mrs Dawn Haagensen

Active
Veasey Close, NuneatonCV11 6RT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mr Neil Richard Haagensen

Active
Veasey Close, NuneatonCV11 6RT
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mr Neil Richard Haagensen

Ceased
Clifton Way, HinckleyLE10 0UZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026

Mr Neil Richard Haagensen

Ceased
Clifton Way, HinckleyLE10 0UZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
14 March 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
27 January 1997
287Change of Registered Office
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
288288
Legacy
6 June 1996
88(2)Return of Allotment of Shares
Legacy
5 June 1996
288288
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
5 March 1996
287Change of Registered Office
Certificate Change Of Name Company
24 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
11 May 1994
88(2)R88(2)R
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
26 November 1991
363b363b
Legacy
26 July 1991
363aAnnual Return
Resolution
26 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
225(1)225(1)
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 December 1989
MEM/ARTSMEM/ARTS
Legacy
7 December 1989
288288
Legacy
7 December 1989
287Change of Registered Office
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 1989
RESOLUTIONSResolutions
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
30 November 1989
123Notice of Increase in Nominal Capital
Resolution
30 November 1989
RESOLUTIONSResolutions
Incorporation Company
7 November 1989
NEWINCIncorporation