UKBizDB.co.uk

ECF ASSET FINANCE LIMITED

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

This company is commonly known as Ecf Asset Finance Limited. The company was founded 32 years ago and was given the registration number 02615535. The firm's registered office is in ALTON. You can find them at Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ECF ASSET FINANCE LIMITED
Company Number:02615535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, England, GU34 5PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN

Secretary02 September 2019Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director20 November 2010Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director26 February 2024Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN

Secretary15 June 2018Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Secretary20 November 2010Active
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Secretary17 July 2009Active
White Oaks Towers Road, Poynton, SK12 1DA

Secretary25 June 1991Active
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB

Secretary02 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1991Active
Part Ground Floor (East Wing), Sandfield House, Water Lane, Wilmslow, SK9 5AR

Director11 March 2011Active
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director20 December 2001Active
Part Ground Floor (East Wing), Sandfield House, Water Lane, Wilmslow, SK9 5AR

Director01 August 2011Active
7, Elm Rise, Prestbury, Macclesfield, SK10 4US

Director-Active
7 Elm Rise, Prestbury, Macclesfield, SK10 4US

Director25 June 1991Active
49 Ferndale Road, Burgess Hill, RH15 0EZ

Director08 July 2004Active
13 Park Hill Road, Wallington, SM6 0SD

Director01 May 2007Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director11 March 2011Active
Oak Court, Tan Y Gopa Road, Abergele, LL22 8DS

Director01 October 2010Active
Oak Court Tan Y Goppa Road, Abergele, LL22 8DS

Director20 December 2001Active
Conister House, Isle Of Man Business Park, Cooil Road, Braddan, IM2 2QZ

Director20 November 2010Active
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director25 June 1991Active
White Oaks Towers Road, Poynton, Stockport, SK12 1DA

Director-Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN

Director15 October 2015Active
Water Edge, Lower Street, Dittisham, Devon, TQ6 0HY

Director08 July 2004Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director03 February 2022Active
Sandfield House, Water Lane, Wilmslow, SK9 5AR

Director01 September 2008Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director20 November 2010Active
38 Covert Rise, Tattenhall, Chester, CH3 9HA

Director10 December 2004Active
The Hollies Browns Lane, Wilmslow, SK9 2BR

Director01 November 2003Active
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB

Director02 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 1991Active

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
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

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

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-06-02Change of name

Certificate change of name company.

Download
2020-09-30Address

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

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-07-06Change of constitution

Statement of companys objects.

Download
2020-07-06Incorporation

Re registration memorandum articles.

Download
2020-07-06Change of name

Certificate re registration public limited company to private.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Change of name

Reregistration public to private company.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-03-19Address

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

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.