Background WavePink WaveYellow Wave

ETS (UK) LIMITED (02588203)

ETS (UK) LIMITED (02588203) is an active UK company. incorporated on 4 March 1991. with registered office in Nr Goole. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ETS (UK) LIMITED has been registered for 35 years. Current directors include FERGUSON, Anthony Charles.

Company Number
02588203
Status
active
Type
ltd
Incorporated
4 March 1991
Age
35 years
Address
Northside Industrial Park, Nr Goole, DN14 0GH
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
FERGUSON, Anthony Charles
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETS (UK) LIMITED

ETS (UK) LIMITED is an active company incorporated on 4 March 1991 with the registered office located in Nr Goole. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ETS (UK) LIMITED was registered 35 years ago.(SIC: 28110)

Status

active

Active since 35 years ago

Company No

02588203

LTD Company

Age

35 Years

Incorporated 4 March 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Northside Industrial Park Whitley Bridge Nr Goole, DN14 0GH,

Timeline

3 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jun 13
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FERGUSON, Anthony Charles

Active
Foxwood Baffam Lane, SelbyYO8 9DT
Born July 1955
Director
Appointed 04 Mar 1991

FERGUSON, Anthony Charles

Resigned
Foxwood Baffam Lane, SelbyYO8 9DT
Secretary
Appointed 04 Mar 1991
Resigned 30 Jun 2004

FERGUSON, Rosemary Jane

Resigned
Foxwood, SelbyYO8 9DT
Secretary
Appointed 30 Jun 2004
Resigned 25 Jan 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Mar 1991
Resigned 04 Mar 1991

FERGUSON, Rosemary Jane

Resigned
Northside Industrial Park, Nr GooleDN14 0GH
Born November 1955
Director
Appointed 31 Mar 2012
Resigned 25 Jan 2023

PEART, David Joseph

Resigned
Barff Lodge, SelbyYO8 9LB
Born August 1951
Director
Appointed 04 Mar 1991
Resigned 30 Jun 2004

Persons with significant control

1

Mr Anthony Charles Ferguson

Active
Northside Industrial Park, Nr GooleDN14 0GH
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 May 2024
SH10Notice of Particulars of Variation
Resolution
5 May 2024
RESOLUTIONSResolutions
Memorandum Articles
5 May 2024
MAMA
Statement Of Companys Objects
4 May 2024
CC04CC04
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
31 January 1996
287Change of Registered Office
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
225(1)225(1)
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Gazette Notice Compulsary
23 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 November 1993
DISS6DISS6
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
288288
Legacy
20 March 1991
288288
Incorporation Company
4 March 1991
NEWINCIncorporation