UKBizDB.co.uk

ECHOPASSIVE LIMITED

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

This company is commonly known as Echopassive Limited. The company was founded 36 years ago and was given the registration number 02219268. The firm's registered office is in SUTTON COLDFIELD. You can find them at Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ECHOPASSIVE LIMITED
Company Number:02219268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Secretary-Active
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Director-Active
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Director-Active
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Director-Active
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Director-Active
Glencoe Outdoor Centre, Carnoch House, Glencoe, Ballachulish, PH49 4HS

Director-Active

People with Significant Control

Mrs Maureen Ann Rivers
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:Scotland
Address:Carnoch House, Glencoe, Ballachulish, Scotland, PH49 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Deborah Louise Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Scotland
Address:Carnoch House, Glencoe, Ballachulish, Scotland, PH49 4HS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Martin Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Carnoch House, Glencoe, Ballachulish, Scotland, PH49 4HS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy John Rivers
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:Scotland
Address:Carnoch House, Glencoe, Ballachulish, Scotland, PH49 4HS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type micro entity.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type micro entity.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-28Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.