UKBizDB.co.uk

ECE UK LIMITED

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

This company is commonly known as Ece Uk Limited. The company was founded 44 years ago and was given the registration number 01433644. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ECE UK LIMITED
Company Number:01433644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary-Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director-Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director-Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 October 2003Active
23 College Road, The Historic Dock Yard, Chatham, ME4 4QW

Director-Active
Jarolyn 33 Westerhill Road, Coxheath, Maidstone, ME17 4DH

Director-Active

People with Significant Control

Mr Simon Hull
Notified on:01 December 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Ann Hull
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frederick John Hull
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
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 (6 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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Address

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

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person secretary company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.