Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eta Projects Limited
Eta Projects Limited is an active company incorporated on 21 November 1996 with the registered office located in Loughborough, Leicestershire. Eta Projects Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03281860
Private limited company
Age
28 years
Incorporated
21 November 1996
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Eta Projects Limited
Contact
Address
Nottingham Road
Loughborough
Leicestershire
LE11 1EX
England
Address changed on
22 Dec 2022
(2 years 8 months ago)
Previous address was
Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom
Companies in LE11 1EX
Telephone
02079028570
Email
Available in Endole App
Website
Etaprojects.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Mr Benjamin Peter Thexton Hewitson
Secretary • Director • British • Lives in UK • Born in Mar 1975
Ms Kim Phillips
Director • British • Lives in England • Born in May 1983
Mr Gunter Halfar
Director • South African,german • Lives in Czech Republic • Born in Jul 1970
Mr Lars Karel Hennecke
Director • German • Lives in England • Born in Jun 1967
Mr Richard Seymour
Director • British • Lives in England • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aprenda Ltd
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 3 more are mutual people.
Active
Kirkman Utility Services Ltd
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 3 more are mutual people.
Active
Brush Power Networks Limited
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 2 more are mutual people.
Active
Danks Holdings Limited
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 1 more are mutual people.
Active
Hawker Siddeley Switchgear Limited
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 1 more are mutual people.
Active
Brush Transformers Limited
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 1 more are mutual people.
Active
Fki Engineering Limited
Benjamin Peter Thexton Hewitson, Nicolas Robert Louis Pitrat, and 1 more are mutual people.
Active
Poise Group Limited
Mr Lars Karel Hennecke, Ms Stephanie Woodmass, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£620K
Decreased by £657K (-51%)
Turnover
£8.62M
Increased by £804K (+10%)
Employees
42
Increased by 4 (+11%)
Total Assets
£4.79M
Increased by £835K (+21%)
Total Liabilities
-£2.36M
Increased by £322K (+16%)
Net Assets
£2.43M
Increased by £513K (+27%)
Debt Ratio (%)
49%
Decreased by 2.25% (-4%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
24 Days Ago on 15 Aug 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Brush Power Networks Limited (PSC) Resigned
9 Months Ago on 28 Nov 2024
Brush Group Limited (PSC) Appointed
9 Months Ago on 28 Nov 2024
Kathryn Davies Resigned
10 Months Ago on 18 Oct 2024
Subsidiary Accounts Submitted
10 Months Ago on 16 Oct 2024
James Matthew Quay Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Christian Bernard Lordereau Resigned
1 Year 10 Months Ago on 10 Nov 2023
Miss Kathryn Davies Appointed
1 Year 11 Months Ago on 3 Oct 2023
Get Alerts
Get Credit Report
Discover Eta Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 032818600002 in full
Submitted on 15 Aug 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 24 Feb 2025
Cessation of Brush Power Networks Limited as a person with significant control on 28 November 2024
Submitted on 18 Dec 2024
Notification of Brush Group Limited as a person with significant control on 28 November 2024
Submitted on 18 Dec 2024
Termination of appointment of Kathryn Davies as a director on 18 October 2024
Submitted on 24 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Oct 2024
Termination of appointment of James Matthew Quay as a director on 29 February 2024
Submitted on 20 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs