UKBizDB.co.uk

EASTERN COUNTIES FINANCE 1 LIMITED

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

This company is commonly known as Eastern Counties Finance 1 Limited. The company was founded 11 years ago and was given the registration number 08467098. The firm's registered office is in LONDON. You can find them at 4th Floor, 36, Spital Square, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:EASTERN COUNTIES FINANCE 1 LIMITED
Company Number:08467098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:4th Floor, 36, Spital Square, London, E1 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Charterhouse Mews, London, England, EC1M 6BB

Secretary01 January 2015Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director26 March 2021Active
The Granary Denny Lodge Business Park, Ely Road, Chittering, Cambridge, England, CB25 9PH

Secretary19 August 2013Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director26 March 2021Active
4th Floor, 36, Spital Square, London, E1 6DY

Director31 December 2015Active
4th Floor, 36, Spital Square, London, England, E1 6DY

Director01 January 2014Active
4th Floor, 36, Spital Square, London, England, E1 6DY

Director02 December 2014Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director28 March 2013Active
4th Floor, 36, Spital Square, London, England, E1 6DY

Director26 November 2014Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Director28 March 2013Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Director28 March 2013Active

People with Significant Control

Mr Craig Reeves
Notified on:26 March 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, Charterhouse Mews, London, England, EC1M 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Privilege Asset Finance Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:4th Floor, 36 Spital Square, London, England, E1 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Reeves
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:4th Floor, 36, Spital Square, London, E1 6DY
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 (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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-26Resolution

Resolution.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.