UKBizDB.co.uk

ECAT SERVICES LIMITED

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

This company is commonly known as Ecat Services Limited. The company was founded 15 years ago and was given the registration number 06727822. The firm's registered office is in LOUGHTON. You can find them at 5 Beech Close, , Loughton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ECAT SERVICES LIMITED
Company Number:06727822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2008
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Beech Close, Loughton, England, IG10 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, The Lindens, Loughton, England, IG10 3HS

Director15 December 2017Active
28, Tamar Square, Woodford Green, England, IG8 0EA

Secretary20 October 2008Active
5, Beech Close, Loughton, England, IG10 2PH

Director15 December 2017Active
56, Colson Road, Loughton, England, IG10 3RJ

Director20 October 2008Active
56, Colson Road, Loughton, England, IG10 3RJ

Director20 October 2008Active

People with Significant Control

Mrs Maxine Emma Ellison
Notified on:17 May 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:5, Beech Close, Loughton, England, IG10 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kelly Ellison
Notified on:15 December 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:5, Beech Close, Loughton, England, IG10 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maxine Emma Ellison
Notified on:15 April 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:37, The Lindens, Loughton, England, IG10 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Phillips
Notified on:31 October 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:56, Colson Road, Loughton, IG10 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-19Address

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

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-12-28Address

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

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.