UKBizDB.co.uk

ECHO PERSONNEL LIMITED

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

This company is commonly known as Echo Personnel Limited. The company was founded 22 years ago and was given the registration number 04267327. The firm's registered office is in CORBY. You can find them at 11 Darwin House, Priors Haw Road, Corby, Northants. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ECHO PERSONNEL LIMITED
Company Number:04267327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:11 Darwin House, Priors Haw Road, Corby, Northants, United Kingdom, NN17 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rochford House, Stoke Rochford, Grantham, NG33 5EB

Secretary30 June 2005Active
Rochford House, Stoke Rochford, Grantham, NG33 5EB

Director28 October 2001Active
69, Gold Street, Kettering, England, NN16 8JB

Director18 February 2015Active
Woodbine Cottage 2 Church Street, Harlaxton, Grantham, NG32 1HB

Secretary23 August 2002Active
25 West Furlong, Kettering, NN15 7LF

Secretary28 October 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 August 2001Active
28 Cowper Street, Kettering, NN16 9QY

Director23 October 2001Active
7 Meadow Road, Kettering, Northamptonshire, NN16 8TL

Director18 February 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 August 2001Active

People with Significant Control

Rje Holdings Ltd
Notified on:02 August 2023
Status:Active
Country of residence:England
Address:The Old Electrical Workshop, Main Street, Grantham, England, NG32 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Jeffrey Ellingworth
Notified on:01 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Darwin House, Corby, United Kingdom, NN17 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-08Address

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

Download
2024-02-07Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

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

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.