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
Ets Contracts Ltd
Ets Contracts Ltd is a liquidation company incorporated on 18 October 2013 with the registered office located in Birmingham, West Midlands. Ets Contracts Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 months ago
Company No
08738676
Private limited company
Age
12 years
Incorporated
18 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1135 days
Dated
18 October 2021
(4 years ago)
Next confirmation dated
18 October 2022
Was due on
1 November 2022
(3 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
863 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 4 months ago)
Learn more about Ets Contracts Ltd
Contact
Update Details
Address
Trinity House 28-30 Blucher Street
Birmingham
B1 1QH
Address changed on
6 Jul 2023
(2 years 5 months ago)
Previous address was
31 High Street Haverhill CB9 8AD England
Companies in B1 1QH
Telephone
Unreported
Email
Unreported
Website
Bestshippingservice.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Peter John Eady
Director • British • Lives in England • Born in May 1967
Mr Peter John Eady
PSC • British • Lives in England • Born in May 1967
Mrs Lisa ANN Eady
PSC • British • Lives in England • Born in Apr 1970
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
Latitude Interiors Limited
Peter John Eady is a mutual person.
Active
Sperling Retail Limited
Peter John Eady is a mutual person.
Active
Elite Turnkey Solutions Limited
Peter John Eady is a mutual person.
Active
Global Manufacturing & Sourcing Limited
Peter John Eady is a mutual person.
Active
Latitude Contract Interiors Limited
Peter John Eady is a mutual person.
Active
Ets Construction Services Limited
Peter John Eady is a mutual person.
Active
Pje Properties Ltd
Peter John Eady is a mutual person.
Active
Ets Group Holdings Limited
Peter John Eady is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
£344
Decreased by £74 (-18%)
Turnover
Unreported
Same as previous period
Employees
62
Increased by 8 (+15%)
Total Assets
£4.3M
Decreased by £397.59K (-8%)
Total Liabilities
-£5.76M
Increased by £1.92M (+50%)
Net Assets
-£1.46M
Decreased by £2.32M (-269%)
Debt Ratio (%)
134%
Increased by 52.22% (+64%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
6 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
7 Months Ago on 8 May 2025
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 6 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Jul 2023
Voluntary Arrangement Completed
2 Years 5 Months Ago on 4 Jul 2023
Full Accounts Submitted
3 Years Ago on 31 Oct 2022
Charge Satisfied
3 Years Ago on 20 Apr 2022
Lisa Ann Eady Resigned
3 Years Ago on 13 Apr 2022
Confirmation Submitted
4 Years Ago on 22 Nov 2021
Full Accounts Submitted
4 Years Ago on 24 Jun 2021
Get Alerts
Get Credit Report
Discover Ets Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 27 June 2025
Submitted on 22 Aug 2025
Removal of liquidator by court order
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 27 June 2024
Submitted on 2 Sep 2024
Statement of affairs
Submitted on 6 Jul 2023
Registered office address changed from 31 High Street Haverhill CB9 8AD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 6 July 2023
Submitted on 6 Jul 2023
Resolutions
Submitted on 6 Jul 2023
Appointment of a voluntary liquidator
Submitted on 6 Jul 2023
Notice of completion of voluntary arrangement
Submitted on 4 Jul 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 31 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs