UKBizDB.co.uk

ECHO AM LIMITED

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

This company is commonly known as Echo Am Limited. The company was founded 7 years ago and was given the registration number 10431552. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ECHO AM LIMITED
Company Number:10431552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director08 February 2018Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 May 2018Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 May 2018Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director17 October 2016Active

People with Significant Control

Mrs Claire Louise Westgate
Notified on:01 May 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Unit 14, The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, England, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy Christina Rankin Inverarity
Notified on:01 May 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 14, The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, England, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracey Christy
Notified on:08 February 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 14, The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, England, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Campbell Collins Fletcher
Notified on:17 October 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England, NE3 3PF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

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

Download
2022-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Accounts

Change account reference date company previous shortened.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2018-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.