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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Touchdown, Stoke Row, Henley On Thames, RG9 5PA | Director | 01 March 2003 | Active |
Unit 13, Suttons Business Park, Suttons Park Avenue, Reading, England, RG6 1AZ | Director | 25 April 2018 | Active |
Unit 13, Suttons Business Park, Suttons Park Avenue, Reading, England, RG6 1AZ | Director | 25 April 2018 | Active |
5 Hendon Street, Sheffield, S13 9AX | Secretary | 14 March 2002 | Active |
26, Gamston, Retford, DN22 0QD | Secretary | 20 May 2004 | Active |
Haven Farm, Lamb Lane Firbeck, Worksop, S81 8DQ | Secretary | 01 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 April 2001 | Active |
5 Hendon Street, Sheffield, S13 9AX | Corporate Secretary | 15 April 2003 | Active |
Unit 13, Suttons Business Park, Suttons Park Avenue Reading, Berkshire, RG6 1AZ | Director | 01 December 2016 | Active |
5 Hendon Street, Sheffield, S13 9AX | Director | 14 March 2002 | Active |
Haven Farm, Lamb Lane Firbeck, Worksop, S81 8DQ | Director | 01 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 April 2001 | Active |
Hiper Global Ltd | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 6, Hahilazon Street, 5252270, Israel, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Change of name | Certificate change of name company. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Resolution | Resolution. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Change account reference date company current shortened. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.