UKBizDB.co.uk

ECA SERVICES LTD

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

This company is commonly known as Eca Services Ltd. The company was founded 23 years ago and was given the registration number 04201138. The firm's registered office is in BERKSHIRE. You can find them at Unit 13 Suttons Business Park, Suttons Park Avenue Reading, Berkshire, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ECA SERVICES LTD
Company Number:04201138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 13 Suttons Business Park, Suttons Park Avenue Reading, Berkshire, RG6 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touchdown, Stoke Row, Henley On Thames, RG9 5PA

Director01 March 2003Active
Unit 13, Suttons Business Park, Suttons Park Avenue, Reading, England, RG6 1AZ

Director25 April 2018Active
Unit 13, Suttons Business Park, Suttons Park Avenue, Reading, England, RG6 1AZ

Director25 April 2018Active
5 Hendon Street, Sheffield, S13 9AX

Secretary14 March 2002Active
26, Gamston, Retford, DN22 0QD

Secretary20 May 2004Active
Haven Farm, Lamb Lane Firbeck, Worksop, S81 8DQ

Secretary01 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 April 2001Active
5 Hendon Street, Sheffield, S13 9AX

Corporate Secretary15 April 2003Active
Unit 13, Suttons Business Park, Suttons Park Avenue Reading, Berkshire, RG6 1AZ

Director01 December 2016Active
5 Hendon Street, Sheffield, S13 9AX

Director14 March 2002Active
Haven Farm, Lamb Lane Firbeck, Worksop, S81 8DQ

Director01 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 April 2001Active

People with Significant Control

Hiper Global Ltd
Notified on:31 December 2021
Status:Active
Country of residence:Israel
Address:6, Hahilazon Street, 5252270, Israel,
Nature of control:
  • Ownership of shares 50 to 75 percent
E&M Computing Ltd
Notified on:25 April 2018
Status:Active
Country of residence:Israel
Address:6, Hahilazon St. Ramat Gan, Tel Aviv, Israel,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Paula Fiander
Notified on:31 March 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Touchdown, Stoke Row, Henley-On-Thames, England, RG9 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Fiander
Notified on:03 February 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Touchdown, Stoke Row, Henley-On-Thames, England, RG9 5PA
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 (7 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

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

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Resolution

Resolution.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Change account reference date company current shortened.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.