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.
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 | : |
|
Registered Address | : | Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne Works, Collingbourne Ducis, Marlborough, England, SN8 3EH | Director | 01 October 2018 | Active |
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ | Director | 01 October 2018 | Active |
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ | Director | 01 October 2018 | Active |
11, Miller Close, Chirton, Devizes, United Kingdom, SN10 3QY | Director | 19 September 2017 | Active |
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ | Director | 01 November 2020 | Active |
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EQ | Director | 01 October 2021 | Active |
Bourne Works, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3EH | Director | 01 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Change account reference date company previous extended. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Capital | Capital allotment shares. | Download |
2018-10-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.