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.
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 | : |
|
Registered Address | : | Europa Way, Off Atherton Way, Brigg, North Lincolnshire, DN20 8UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcourt Group, Foster Street, Hull, England, HU8 8BT | Director | 24 April 2023 | Active |
Ashcourt Group, Foster Street, Hull, England, HU8 8BT | Director | 24 April 2023 | Active |
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT | Director | 12 May 2015 | Active |
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT | Director | 22 May 2023 | Active |
Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT | Director | 12 May 2015 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Secretary | 15 December 2010 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Secretary | 28 April 2017 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Secretary | 16 June 2012 | Active |
Europa Way, Off Atherton Way, Brigg, England, DN20 8UN | Director | 18 November 2009 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Director | 12 May 2015 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Director | 06 June 2012 | Active |
Europa Way, Off Atherton Way, Brigg, DN20 8UN | Director | 07 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Change account reference date company current extended. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Resolution | Resolution. | Download |
2022-05-03 | Capital | Capital cancellation shares. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Capital | Capital return purchase own shares. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Capital | Capital cancellation shares. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.