UKBizDB.co.uk

EC3 SERVICES LIMITED

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

This company is commonly known as Ec3 Services Limited. The company was founded 27 years ago and was given the registration number 03306024. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EC3 SERVICES LIMITED
Company Number:03306024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director14 December 2006Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director04 April 2018Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director30 December 2008Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Secretary22 January 1997Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary29 February 2012Active
Orchard House The Street, Shackleford, Godalming, GU8 6AH

Director07 November 2003Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director22 January 1997Active
68 Bowman Mews, Southfields, London, SW18 5TN

Director15 July 2004Active
Flat 44 Gainsborough Studios North, 1 Poole Street, London, N1 5EB

Director28 August 2002Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Director22 January 1997Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director02 November 1999Active
19 The Butts, Brentford, TW8 8BJ

Director22 January 1997Active
25 Queensdale Road, London, W11 4SB

Director22 January 1997Active
Crescent House, The Crescent, Surbiton, KT6 4BW

Director22 January 1997Active
44a Marney Road, London, SW11 5EP

Director25 May 2005Active
19 Felsham Road, Putney, London, SW15 1AY

Director11 August 2005Active

People with Significant Control

Clyde & Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type dormant.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.