Warning: file_put_contents(c/6fa7b12adf01ec7bd7449e81df9f08fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ec1 Brands Limited, RM11 1RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EC1 BRANDS LIMITED

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

This company is commonly known as Ec1 Brands Limited. The company was founded 17 years ago and was given the registration number 05875904. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 56290 - Other food services.

Company Information

Name:EC1 BRANDS LIMITED
Company Number:05875904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Sallows Shaw, Sole Street, Cobham, Gravesend, England, DA13 9BP

Secretary13 July 2006Active
65, Sallows Shaw, Sole Street, Cobham, Gravesend, England, DA13 9BP

Director13 July 2006Active
65, Sallows Shaw, Sole Street, Cobham, Gravesend, England, DA13 9BP

Director13 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 July 2006Active

People with Significant Control

Mrs Angela Mary Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:65, Sallows Shaw, Gravesend, England, DA13 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Kevin Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:65, Sallows Shaw, Gravesend, England, DA13 9BP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Change account reference date company current extended.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.