This company is commonly known as E.c. Cabinets Limited. The company was founded 27 years ago and was given the registration number 03322539. The firm's registered office is in INDUSTRIAL PARK NEWTON AYCLIFF. You can find them at 2 Beaumont Square, Durham Way South Aycliffe, Industrial Park Newton Aycliff, Co Durham. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | E.C. CABINETS LIMITED |
---|---|---|
Company Number | : | 03322539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1997 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Beaumont Square, Durham Way South Aycliffe, Industrial Park Newton Aycliff, Co Durham, DL5 6XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Falcon Cour T, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 09 December 2014 | Active |
1st Floor, Falcon Cour T, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 09 December 2014 | Active |
25 Kendrew Close, Newton Aycliffe, DL5 4JB | Secretary | 21 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 February 1997 | Active |
2 Beaumont Square, Durham Way South, Aycliffe Industrial Park, Newton Aycliffe, England, DL5 6XN | Director | 21 February 1997 | Active |
25 Kendrew Close, Newton Aycliffe, DL5 4JB | Director | 21 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 February 1997 | Active |
Mr Jon Anthony Travis | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 1st Floor, Falcon Cour T, Stockton-On-Tees, TS18 3TX |
Nature of control | : |
|
Mrs Linda Gail Langsley | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 1st Floor, Falcon Cour T, Stockton-On-Tees, TS18 3TX |
Nature of control | : |
|
Mr Derek Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Address | : | 2 Beaumont Square, Industrial Park Newton Aycliffe, DL5 6XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.