UKBizDB.co.uk

E & C (UK) LIMITED

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

This company is commonly known as E & C (uk) Limited. The company was founded 25 years ago and was given the registration number 03677349. The firm's registered office is in WARRINGTON. You can find them at 3 Antrim Road, Dallam, Warrington, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E & C (UK) LIMITED
Company Number:03677349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Antrim Road, Dallam, Warrington, WA2 8JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director27 January 2019Active
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director22 July 2021Active
9 Belmont Street, Manchester, M16 9JW

Secretary14 December 2006Active
Rath Molyan, Long Road, Navan, Ireland, IRISH

Secretary02 December 1998Active
4 Sandringham Avenue, Denton, Manchester, M34 2NT

Secretary24 January 2002Active
7, St. Petersgate, Stockport, England, SK1 1EB

Secretary01 April 2016Active
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX

Secretary16 February 2004Active
58 Norfolk Avenue, Denton, Manchester, M34 2NL

Secretary04 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 1998Active
Coleman, Crumlin, Ballyglunin, Tuam, Ireland,

Director01 December 2009Active
7417 Long Meadow Road, Madison, Usa,

Director04 March 2005Active
7417 Long Meadow Road, Madison, U S A,

Director10 January 2007Active
Papillon, Main Street, Causeway, Tralee, Ireland,

Director01 December 2009Active
7, St. Petersgate, Stockport, England, SK1 1EB

Director01 April 2016Active
Sandringham House, Sandringham Avenue Denton, Manchester, M34 2NT

Director02 December 1998Active
22, Brookside, Swinton, Mexborough, England, S64 8EY

Director27 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 1998Active

People with Significant Control

Mr Joey Liam Pemberton
Notified on:27 January 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:22, Brookside, Mexborough, England, S64 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan John O'Halloran
Notified on:27 January 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:100 Liverpool Road, Cadishead, Manchester, England, M44 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan John O'Halloran
Notified on:01 December 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.