UKBizDB.co.uk

EC SURFACING LTD

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

This company is commonly known as Ec Surfacing Ltd. The company was founded 14 years ago and was given the registration number 07080098. The firm's registered office is in BRIGG. You can find them at Europa Way, Off Atherton Way, Brigg, North Lincolnshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:EC SURFACING LTD
Company Number:07080098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Europa Way, Off Atherton Way, Brigg, North Lincolnshire, DN20 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director24 April 2023Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director24 April 2023Active
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT

Director12 May 2015Active
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT

Director22 May 2023Active
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT

Director12 May 2015Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Secretary15 December 2010Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Secretary28 April 2017Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Secretary16 June 2012Active
Europa Way, Off Atherton Way, Brigg, England, DN20 8UN

Director18 November 2009Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Director12 May 2015Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Director06 June 2012Active
Europa Way, Off Atherton Way, Brigg, DN20 8UN

Director07 February 2012Active

People with Significant Control

Ashcourt Group Limited
Notified on:24 April 2023
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jim Huxford
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Europa Way, Brigg, DN20 8UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ken Drant
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Europa Way, Brigg, DN20 8UN
Nature of control:
  • Ownership of shares 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
2023-12-11Address

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

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Change account reference date company current extended.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Capital

Capital return purchase own shares.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Resolution

Resolution.

Download
2022-05-03Capital

Capital cancellation shares.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-04-29Capital

Capital return purchase own shares.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.