UKBizDB.co.uk

ECHO NORTHERN IRELAND LIMITED

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

This company is commonly known as Echo Northern Ireland Limited. The company was founded 18 years ago and was given the registration number NI057759. The firm's registered office is in BELFAST. You can find them at Capital House, 3 Upper Queen Street, Belfast, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:ECHO NORTHERN IRELAND LIMITED
Company Number:NI057759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 March 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Capital House, 3 Upper Queen Street, Belfast, BT1 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

Director03 August 2015Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Director01 April 2012Active
Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

Director11 February 2022Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Secretary08 September 2007Active
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL

Secretary10 January 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary10 January 2006Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Director10 January 2006Active
4, Hollyoak Way, Cannock, WS11 1DF

Director10 January 2006Active
4 Hollyoak Way, Cannock, WS11 1DF

Director10 January 2006Active
454 Dunford Road, Hade Edee, Holmfirth, HD7 1RT

Director10 January 2006Active
454 Dunford Road, Made Edee, Holmfirth, HD7 1RT

Director10 January 2006Active
Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

Director29 April 2020Active
Capital House, Wellington Place, Belfast, BT1 6FB

Director07 April 2009Active
135 Bromsgrove Road, Hunnington, West Mids, B62 0JX

Director10 January 2006Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Director24 August 2007Active
Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

Director29 April 2020Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Director10 January 2006Active
Eastgate House, 26 Top Street, Appleby Maena, Swadlincote, DE12 7AH

Director10 January 2006Active
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU

Director10 January 2006Active
46 Knowsley Road, Macclesfield, Cheshire, SK11 8AP

Director10 January 2006Active
Capital House, Wellington Place, Belfast, BT1 6FB

Director22 March 2006Active
Capital House, 3 Upper Queen Street, Belfast, BT1 6PU

Director01 September 2014Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director10 January 2006Active

People with Significant Control

Echo Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.