UKBizDB.co.uk

ECKOH UK LIMITED

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

This company is commonly known as Eckoh Uk Limited. The company was founded 31 years ago and was given the registration number 02796531. 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 61900 - Other telecommunications activities.

Company Information

Name:ECKOH UK LIMITED
Company Number:02796531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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,

Director14 August 1996Active
160 George Street, Berkhamsted, HP4 2EW

Secretary05 July 2002Active
34 Radcliffe Street, Milton Keynes, MK12 5DH

Secretary29 January 1999Active
47 Western Drive, Hanslope, Milton Keynes, MK19 7LB

Secretary28 July 2004Active
Mill Hill Farmhouse, Cutlers Green, Thaxted, CM6 2QF

Secretary01 December 2000Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary07 September 2000Active
Polonaise 23 Lodge Road, Fetcham, Leatherhead, England, KT22 9QY

Secretary06 January 1994Active
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB

Secretary30 October 2006Active
Flat 33, 100 Drayton Park, London, N5 1NF

Secretary10 May 2001Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Secretary14 August 1996Active
9 Broad Lane, Hampton, TW12 3AL

Secretary08 June 1995Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary05 March 1993Active
Corner Lodge, Orchard Leigh, Chesham, HP5 3QE

Director14 November 2007Active
119 Hadham Road, Bishops Stortford, CM23 2QG

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

Director22 August 2005Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Director14 August 1996Active
9 Broad Lane, Hampton, TW12 3AL

Director06 January 1994Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director05 March 1993Active

People with Significant Control

Eckoh Plc
Notified on:01 March 2017
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 (6 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Termination secretary 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
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type full.

Download
2016-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.