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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rochford House, Stoke Rochford, Grantham, NG33 5EB | Secretary | 30 June 2005 | Active |
Rochford House, Stoke Rochford, Grantham, NG33 5EB | Director | 28 October 2001 | Active |
69, Gold Street, Kettering, England, NN16 8JB | Director | 18 February 2015 | Active |
Woodbine Cottage 2 Church Street, Harlaxton, Grantham, NG32 1HB | Secretary | 23 August 2002 | Active |
25 West Furlong, Kettering, NN15 7LF | Secretary | 28 October 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 August 2001 | Active |
28 Cowper Street, Kettering, NN16 9QY | Director | 23 October 2001 | Active |
7 Meadow Road, Kettering, Northamptonshire, NN16 8TL | Director | 18 February 2015 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.