UKBizDB.co.uk

E.C.I (EUROPE) LIMITED

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

This company is commonly known as E.c.i (europe) Limited. The company was founded 15 years ago and was given the registration number 06629761. The firm's registered office is in ILKESTON. You can find them at Unit One Ladywood Farm Ladywood Road, Dale Abbey, Ilkeston, Derbyshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:E.C.I (EUROPE) LIMITED
Company Number:06629761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit One Ladywood Farm Ladywood Road, Dale Abbey, Ilkeston, Derbyshire, DE7 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit One Ladywood Farm, Ladywood Road, Dale Abbey, Ilkeston, DE7 4PT

Secretary08 October 2018Active
Unit One Ladywood Farm, Ladywood Road, Dale Abbey, Ilkeston, United Kingdom, DE7 4PT

Director01 April 2010Active
St Michael's Court, St. Michaels Lane, Derby, DE1 3HQ

Secretary25 June 2008Active
Beira House 150, Shardlow Road, Alvaston, Derby, DE24 0JS

Secretary28 November 2008Active
Unit One Ladywood Farm, Ladywood Road, Dale Abbey, Ilkeston, United Kingdom, DE7 4PT

Secretary01 April 2010Active
St Michael's Court, St. Michaels Lane, Derby, DE1 3HQ

Director25 June 2008Active
15 Wheeldon Manor, Wheeldon Avenue, Derby, DE22 1HY

Director17 October 2008Active
Beira House 150 Shardlow Road, Alvaston, Derby, DE24 0JS

Director28 November 2008Active

People with Significant Control

Miss Emma Jane Street
Notified on:04 September 2020
Status:Active
Date of birth:November 1973
Nationality:British
Address:Unit One Ladywood Farm, Ladywood Road, Ilkeston, DE7 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Street
Notified on:09 June 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:36, Newbridge Road, Belper, England, DE56 2GR
Nature of control:
  • Significant influence or control as firm

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
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Capital

Capital return purchase own shares treasury capital date.

Download
2018-10-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Capital

Capital allotment shares.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.