UKBizDB.co.uk

ECKOH PROJECTS LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford House, Corner Hall, Hemel Hempstead, HP3 9HN

Secretary02 May 2017Active
Telford House, Corner Hall, Hemel Hempstead, HP3 9HN

Director02 May 2017Active
New Gregory's, Gregories Farm Lane, Beaconsfield, United Kingdom,

Director27 April 2000Active
160 George Street, Berkhamsted, HP4 2EW

Secretary23 July 2002Active
47 Western Drive, Hanslope, Milton Keynes, MK19 7LB

Secretary28 July 2004Active
22 Kings Park Road, Southampton, SO15 2UF

Secretary30 October 1996Active
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB

Secretary30 October 2006Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Secretary27 April 2000Active
33 Oathall Road, Haywards Heath, RH16 3EG

Director20 August 2002Active
22 Kings Park Road, Southampton, SO15 2UF

Director30 October 1996Active
119 Hadham Road, Bishops Stortford, CM23 2QG

Director26 March 2003Active
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB

Director20 September 2006Active
112 Oxhey Avenue, Watford, WD19 4HA

Director27 April 2000Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Director27 April 2000Active
Cedar Hayes, Chilworth Road Chilworth, Southampton, SO16 7LA

Director24 February 1997Active
The Hayloft, Hayden Lane, Warnford, Southampton, SO32 3LF

Director24 February 1997Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-05-04Officers

Termination secretary company with name termination date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint person secretary company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.