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.
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 | : |
|
Registered Address | : | 3 Antrim Road, Dallam, Warrington, WA2 8JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN | Director | 27 January 2019 | Active |
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN | Director | 22 July 2021 | Active |
9 Belmont Street, Manchester, M16 9JW | Secretary | 14 December 2006 | Active |
Rath Molyan, Long Road, Navan, Ireland, IRISH | Secretary | 02 December 1998 | Active |
4 Sandringham Avenue, Denton, Manchester, M34 2NT | Secretary | 24 January 2002 | Active |
7, St. Petersgate, Stockport, England, SK1 1EB | Secretary | 01 April 2016 | Active |
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX | Secretary | 16 February 2004 | Active |
58 Norfolk Avenue, Denton, Manchester, M34 2NL | Secretary | 04 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 December 1998 | Active |
Coleman, Crumlin, Ballyglunin, Tuam, Ireland, | Director | 01 December 2009 | Active |
7417 Long Meadow Road, Madison, Usa, | Director | 04 March 2005 | Active |
7417 Long Meadow Road, Madison, U S A, | Director | 10 January 2007 | Active |
Papillon, Main Street, Causeway, Tralee, Ireland, | Director | 01 December 2009 | Active |
7, St. Petersgate, Stockport, England, SK1 1EB | Director | 01 April 2016 | Active |
Sandringham House, Sandringham Avenue Denton, Manchester, M34 2NT | Director | 02 December 1998 | Active |
22, Brookside, Swinton, Mexborough, England, S64 8EY | Director | 27 January 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.