UKBizDB.co.uk

ECCABI LTD

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

This company is commonly known as Eccabi Ltd. The company was founded 26 years ago and was given the registration number 03491728. The firm's registered office is in LISKEARD. You can find them at 8 Holman Road, Liskeard Business Park, Liskeard, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECCABI LTD
Company Number:03491728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Holman Road, Liskeard Business Park, Liskeard, PL14 3UT

Secretary13 September 2022Active
8, Holman Road, Liskeard Business Park, Liskeard, United Kingdom, PL14 3UT

Director09 January 2013Active
50 Pentire Crescent, Newquay, TR7 1PU

Director27 June 2007Active
8, Holman Road, Liskeard Business Park, Liskeard, PL14 3UT

Director15 March 2022Active
8, Holman Road, Liskeard Business Park, Liskeard, United Kingdom, PL14 3UT

Director09 January 2013Active
Penmere, Rose Hill, Mylor, Falmouth, TR11 5LZ

Director17 March 2008Active
1 Princes Row, Minions, Liskeard, PL14 5LP

Secretary15 March 2006Active
7 Tremeddan Terrace, Liskeard, PL14 4DU

Secretary16 January 2008Active
Spindrift Westbourne Terrace, Saltash, PL12 6BX

Secretary08 January 1998Active
8, Holman Road, Liskeard Business Park, Liskeard, PL14 3UT

Secretary05 August 2022Active
23 Dean Street, Liskeard, PL14 4AB

Secretary19 August 1998Active
Thorn Cottage, Quethiock, Liskeard, PL14 3SQ

Secretary28 November 2008Active
8, Holman Road, Liskeard Business Park, Liskeard, PL14 3UT

Secretary18 September 2008Active
55 Little Trelowth Park, Trelowth, St Austell, PL26 7DU

Director08 January 1998Active
8, Holman Road, Liskeard Business Park, Liskeard, United Kingdom, PL14 3UT

Director05 February 2010Active
Sandy Ridge Beach Road, Crantock, Newquay, TR8 5RN

Director08 January 1998Active
26 Barrow Down, Latchbrook, Saltash, PL12 4TY

Director11 March 1998Active
Mutton Row, Quethiock, Liskeard, PL14 3SQ

Director08 January 1998Active
Oakleigh House, Congdons Shop, Launceston, PL15 7PN

Director20 April 2007Active
Clamerkin, Church Hill, Calstock, PL18 9QG

Director14 December 2001Active
2, Five Lanes, Dobwalls, Liskeard, England, PL14 6JL

Director05 February 2010Active
Trevanion New Road, Liskeard, PL14 4HD

Director11 February 1998Active
Flat 2 13 St Thomas Road, Launceston, PL15 8BU

Director08 January 1998Active
Bruach,Kl Cassacawn Road, Blisland, Bodmin, PL30 4JF

Director15 October 1998Active
Tolcarne Cadwin, Lanivet, Bodmin, PL30 5BN

Director20 September 1999Active
Lane End Cottage Baber Lane, St Dominick, Saltash, PL12 6TE

Director08 January 1998Active
30 Blowinghouse Lane, Bodmin, PL30 5BN

Director12 July 2006Active
Spindrift Westbourne Terrace, Saltash, PL12 6BX

Director22 September 1999Active
Albany Lodge Moorland Road, Indian Queens, St Columb, TR9 6NE

Director12 August 1998Active
Loecot,, Trewollock, Gorran, St. Austell, PL26 6NS

Director11 July 2000Active
Canal Cottage, Chilsworthy, Holsworthy, EX22 7BG

Director12 September 2007Active
58 Lower Woodside, St Austell, PL25 5EQ

Director11 February 1998Active
8, Holman Road, Liskeard Business Park, Liskeard, United Kingdom, PL14 3UT

Director05 February 2010Active
Little Barn Thorn Cottage, Five Lanes, Launceston, PL15 7RX

Director13 December 2007Active
Belmont Cottage, Higher Road Pensilva, Liskeard, PL14 5NQ

Director19 October 2006Active

People with Significant Control

Mr Stephen Ronald Vinson
Notified on:17 August 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:8, Holman Road, Liskeard, PL14 3UT
Nature of control:
  • 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-08-12Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.