Warning: file_put_contents(c/4da26fcdec5815cf33f3a796482ead8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ec Romford Holdings Limited, BL9 6BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EC ROMFORD HOLDINGS LIMITED

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

This company is commonly known as Ec Romford Holdings Limited. The company was founded 3 years ago and was given the registration number 12805016. The firm's registered office is in BURY. You can find them at Unit 24 Bury Business Centre, Kay Street, Bury, Lancs. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EC ROMFORD HOLDINGS LIMITED
Company Number:12805016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Unit 24 Bury Business Centre, Kay Street, Bury, Lancs, England, BL9 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director22 October 2020Active
Unit 24, Bury Business Centre, Kay Street, Bury, England, BL9 6BU

Director11 August 2020Active
Unit 24, Bury Business Centre, Kay Street, Bury, England, BL9 6BU

Director18 November 2020Active

People with Significant Control

Mr Nir Shamir
Notified on:14 September 2021
Status:Active
Date of birth:September 1957
Nationality:Israeli
Country of residence:United Kingdom
Address:Beckwith Barn, Warren Estate, Chelmsford, United Kingdom, CM1 3WT
Nature of control:
  • Significant influence or control
Mr Etay Galon
Notified on:11 August 2020
Status:Active
Date of birth:April 1975
Nationality:Israeli
Country of residence:England
Address:Unit 24, Bury Business Centre, Bury, England, BL9 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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
2024-03-16Officers

Change person director company with change date.

Download
2024-03-16Address

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

Download
2024-03-16Persons with significant control

Change to a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Change account reference date company current extended.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-08-17Address

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

Download
2020-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.