ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etc Contracting & Consultants Limited

Etc Contracting & Consultants Limited is an active company incorporated on 22 February 2018 with the registered office located in London, Greater London. Etc Contracting & Consultants Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11220540
Private limited company
Age
7 years
Incorporated 22 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
33 Pepper Street
London
Greater London
E14 9RP
England
Address changed on 13 Aug 2025 (25 days ago)
Previous address was 12 Summer Hill Street Birmingham West Midlands B1 2PE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1999
Director • British • Lives in UK • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etc Remediation Limited
Ethan Taylor and George Adam Taylor are mutual people.
Active
DT - Properties Midlands Limited
Ethan Taylor and George Adam Taylor are mutual people.
Active
Ate Farms Limited
George Adam Taylor is a mutual person.
Active
Ate Properties (Midlands) Limited
George Adam Taylor is a mutual person.
Active
Roman Aston Developments Limited
George Adam Taylor is a mutual person.
Active
Et Contracting Ltd
George Adam Taylor is a mutual person.
Active
North Lincs Metals & Minerals Limited
George Adam Taylor is a mutual person.
Active
Hensall Quarry Limited
George Adam Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£92.55K
Decreased by £3.17M (-97%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£15.58M
Increased by £7.81M (+101%)
Total Liabilities
-£8.2M
Increased by £7.23M (+745%)
Net Assets
£7.37M
Increased by £579.98K (+9%)
Debt Ratio (%)
53%
Increased by 40.16% (+321%)
Latest Activity
Registered Address Changed
25 Days Ago on 13 Aug 2025
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Mr George Adam Taylor Details Changed
5 Months Ago on 27 Mar 2025
Mr Ethan Taylor (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Ethan Adam Taylor Resigned
7 Months Ago on 6 Feb 2025
Charge Satisfied
9 Months Ago on 15 Nov 2024
Charge Satisfied
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Etc Contracting & Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 Summer Hill Street Birmingham West Midlands B1 2PE England to 33 Pepper Street London Greater London E14 9RP on 13 August 2025
Submitted on 13 Aug 2025
Certificate of change of name
Submitted on 11 Aug 2025
Confirmation statement made on 17 July 2025 with updates
Submitted on 17 Jul 2025
Registered office address changed from Henge Barn, Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England to 12 Summer Hill Street Birmingham West Midlands B1 2PE on 19 May 2025
Submitted on 19 May 2025
Change of details for Mr Ethan Taylor as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 27 Mar 2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn, Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr George Adam Taylor on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Ethan Adam Taylor as a director on 6 February 2025
Submitted on 6 Feb 2025
Satisfaction of charge 112205400001 in full
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year