This company is commonly known as Eci Cumbria Limited. The company was founded 9 years ago and was given the registration number 09078171. The firm's registered office is in CARLISLE. You can find them at Kingstown Broadway, Kingstown Industrial Estate, Carlisle, . This company's SIC code is 43210 - Electrical installation.
Name | : | ECI CUMBRIA LIMITED |
---|---|---|
Company Number | : | 09078171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA | Director | 20 March 2024 | Active |
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA | Director | 05 April 2019 | Active |
6949, South Potomac Street, Centennial, United States, 80112 | Director | 05 April 2019 | Active |
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY | Director | 30 June 2017 | Active |
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY | Director | 09 June 2014 | Active |
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA | Director | 05 April 2019 | Active |
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY | Director | 09 June 2014 | Active |
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY | Director | 26 July 2017 | Active |
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY | Director | 09 June 2014 | Active |
Stolle Europe Limited | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA |
Nature of control | : |
|
Miss Nicole Parker | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dalmar House, Barras Lane, Carlisle, England, CA5 7NY |
Nature of control | : |
|
Mr Stephen James Reid | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dalmar House, Barras Lane, Carlisle, England, CA5 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Accounts | Change account reference date company previous extended. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.