UKBizDB.co.uk

E & C ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E & C Engineering Ltd. The company was founded 6 years ago and was given the registration number 10971524. The firm's registered office is in MARLBOROUGH. You can find them at Bourne Works, Collingbourne Ducis, Marlborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:E & C ENGINEERING LTD
Company Number:10971524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Works, Collingbourne Ducis, Marlborough, England, SN8 3EH

Director01 October 2018Active
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ

Director01 October 2018Active
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ

Director01 October 2018Active
11, Miller Close, Chirton, Devizes, United Kingdom, SN10 3QY

Director19 September 2017Active
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ

Director01 November 2020Active
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ

Director01 October 2021Active
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EH

Director01 October 2018Active

People with Significant Control

Mr Victor Bernard Wheeler
Notified on:31 July 2023
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Bourne Works, Collingbourne Ducis, Marlborough, England, SN8 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Mark Wheeler
Notified on:01 October 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Brian Patrick Elkins
Notified on:19 September 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Bourne Works, Malbrough, United Kingdom, SN8 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Marc Elkins
Notified on:19 September 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:11, Miller Close, Devizes, United Kingdom, SN10 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-18Capital

Capital allotment shares.

Download
2018-10-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.