Warning: file_put_contents(c/0895a2782fbed3ec4f02a82bfb87e64c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
East Coast Resourcing Limited, NR30 2GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAST COAST RESOURCING LIMITED

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

This company is commonly known as East Coast Resourcing Limited. The company was founded 5 years ago and was given the registration number 11882049. The firm's registered office is in GREAT YARMOUTH. You can find them at 151a King Street, , Great Yarmouth, Norfolk. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EAST COAST RESOURCING LIMITED
Company Number:11882049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:151a King Street, Great Yarmouth, Norfolk, United Kingdom, NR30 2GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB

Director14 March 2019Active
151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB

Director14 March 2019Active
151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB

Director28 April 2021Active
66, North Quay, Great Yarmouth, United Kingdom, NR30 1HE

Director17 July 2019Active
151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB

Director17 July 2019Active

People with Significant Control

Mr Paul Rackham
Notified on:14 March 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Thurlow
Notified on:14 March 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:151a, King Street, Great Yarmouth, United Kingdom, NR30 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Address

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

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.