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.
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 | : |
|
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 | 14 August 1996 | Active |
160 George Street, Berkhamsted, HP4 2EW | Secretary | 05 July 2002 | Active |
34 Radcliffe Street, Milton Keynes, MK12 5DH | Secretary | 29 January 1999 | Active |
47 Western Drive, Hanslope, Milton Keynes, MK19 7LB | Secretary | 28 July 2004 | Active |
Mill Hill Farmhouse, Cutlers Green, Thaxted, CM6 2QF | Secretary | 01 December 2000 | Active |
187 Lodge Road, Writtle, Chelmsford, CM1 3JB | Secretary | 07 September 2000 | Active |
Polonaise 23 Lodge Road, Fetcham, Leatherhead, England, KT22 9QY | Secretary | 06 January 1994 | Active |
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB | Secretary | 30 October 2006 | Active |
Flat 33, 100 Drayton Park, London, N5 1NF | Secretary | 10 May 2001 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Secretary | 14 August 1996 | Active |
9 Broad Lane, Hampton, TW12 3AL | Secretary | 08 June 1995 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 05 March 1993 | Active |
Corner Lodge, Orchard Leigh, Chesham, HP5 3QE | Director | 14 November 2007 | Active |
119 Hadham Road, Bishops Stortford, CM23 2QG | Director | 26 March 2003 | Active |
3, Spinney View, Deanshanger, United Kingdom, MK19 6FB | Director | 22 August 2005 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 14 August 1996 | Active |
9 Broad Lane, Hampton, TW12 3AL | Director | 06 January 1994 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 05 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Officers | Termination secretary 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 |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.