This company is commonly known as Eckoh Projects Limited. The company was founded 27 years ago and was given the registration number 03271543. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | ECKOH PROJECTS LIMITED |
---|---|---|
Company Number | : | 03271543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford House, Corner Hall, Hemel Hempstead, HP3 9HN | Secretary | 02 May 2017 | Active |
Telford House, Corner Hall, Hemel Hempstead, HP3 9HN | Director | 02 May 2017 | Active |
New Gregory's, Gregories Farm Lane, Beaconsfield, United Kingdom, | Director | 27 April 2000 | Active |
160 George Street, Berkhamsted, HP4 2EW | Secretary | 23 July 2002 | Active |
47 Western Drive, Hanslope, Milton Keynes, MK19 7LB | Secretary | 28 July 2004 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Secretary | 30 October 1996 | Active |
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB | Secretary | 30 October 2006 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Secretary | 27 April 2000 | Active |
33 Oathall Road, Haywards Heath, RH16 3EG | Director | 20 August 2002 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Director | 30 October 1996 | Active |
119 Hadham Road, Bishops Stortford, CM23 2QG | Director | 26 March 2003 | Active |
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB | Director | 20 September 2006 | Active |
112 Oxhey Avenue, Watford, WD19 4HA | Director | 27 April 2000 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 27 April 2000 | Active |
Cedar Hayes, Chilworth Road Chilworth, Southampton, SO16 7LA | Director | 24 February 1997 | Active |
The Hayloft, Hayden Lane, Warnford, Southampton, SO32 3LF | Director | 24 February 1997 | Active |
Eckoh Plc | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Officers | Termination secretary company with name termination date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Officers | Appoint person secretary company with name date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.