UKBizDB.co.uk

ECG HOLDINGS (UK) LIMITED

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

This company is commonly known as Ecg Holdings (uk) Limited. The company was founded 24 years ago and was given the registration number 03977440. The firm's registered office is in BRADFORD. You can find them at Albion Mills, Albion Road, Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECG HOLDINGS (UK) LIMITED
Company Number:03977440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
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:Albion Mills, Albion Road, Bradford, West Yorkshire, BD10 9TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sun Chemical Ltd, 3 High View Road, South Normanton, Derbyshire, England, DE55 2DT

Secretary19 December 2006Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
Leeuwenveldseweg 3-T, Weesp, Netherlands, 1382 LV

Director19 June 2015Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director15 November 2022Active
6th Floor One London Wall, London, EC2Y 5EB

Corporate Secretary20 April 2000Active
1531 Point O Woods Road, Mississauga, Canada,

Director25 July 2000Active
Albion Mills, Albion Road, Bradford, England, BD10 9TQ

Director13 June 2011Active
Albion Mills, Albion Road, Bradford, BD10 9TQ

Director13 June 2011Active
106 Glengowan Road, Toronto, Ontario, Canada,

Director25 July 2000Active
Framewood Road, Wexham Springs, Slough, SL3 6PJ

Director13 June 2011Active
Sun Chemical Ltd, Wexham Springs, Framewood Road, Slough, England, SL3 6PJ

Director13 June 2011Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director20 April 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director20 April 2000Active
Millfield, Wetherby Road Long Marston, York, YO26 7NG

Director17 October 2003Active
Jacob Van Lennepkade 8, Amsterdam, Netherlands,

Director15 September 2006Active
36 Hoyle Avenue, Toronto, Canada,

Director25 July 2000Active
Sun Chemical Corporation, 35 Waterview Boulevard, Parsipanny, United States, NJ 07054

Director15 September 2006Active

People with Significant Control

Sun Chemical Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sun Chemical Ltd, 3 High View Road, Derbyshire, England, DE55 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.