UKBizDB.co.uk

ECI CUMBRIA LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA

Director20 March 2024Active
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA

Director05 April 2019Active
6949, South Potomac Street, Centennial, United States, 80112

Director05 April 2019Active
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY

Director30 June 2017Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director09 June 2014Active
Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA

Director05 April 2019Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director09 June 2014Active
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY

Director26 July 2017Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director09 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Address

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

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Accounts

Change account reference date company previous extended.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.