UKBizDB.co.uk

ECKOLD LIMITED

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

This company is commonly known as Eckold Limited. The company was founded 43 years ago and was given the registration number 01517315. The firm's registered office is in COVENTRY. You can find them at Unit 15 Lifford Way, Binley Industrial Estate, Coventry, West Midlands. This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:ECKOLD LIMITED
Company Number:01517315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:Unit 15 Lifford Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, CV3 2RN

Director20 May 1998Active
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RN

Director06 June 2022Active
The Moorings, Easenhall, Rugby, CV23 0JA

Secretary01 October 2002Active
42 Tutbury Avenue, Cannon Hill, Coventry, CV4 7BJ

Secretary07 June 2001Active
7 The Shrubberies, Coventry, CV4 7EF

Secretary-Active
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ

Secretary05 November 1996Active
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, CV3 2RN

Director13 June 1995Active
The Moorings, Easenhall, Rugby, CV23 0JA

Director-Active
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, CV3 2RN

Director12 May 2015Active
D-3424, St Andreasberg-Silberhutte, West Germany, FOREIGN

Director-Active
112 Northumberland Court, Northumberland Road, Leamington Spa, CV32 6HN

Director19 May 1999Active
Usser Cunclis, 7023 Haldenstein, Switzerland, FOREIGN

Director-Active
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, CV3 2RN

Director01 October 2002Active
42 Tutbury Avenue, Cannon Hill, Coventry, CV4 7BJ

Director27 March 2000Active
169 Lentons Lane, Aldermans Green, Coventry, CV2 1NZ

Director-Active
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ

Director-Active
Unit 15, Lifford Way, Binley Industrial Estate, Coventry, CV3 2RN

Director15 July 2019Active
58 Woodland Avenue, Earlsdon, Coventry, CV5 6DB

Director-Active

People with Significant Control

Eckold Beteiligungen Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Walter-Eckold-Strasse, St Andreasberg, Germany, 37444
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Chapman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Unit 15, Lifford Way, Coventry, CV3 2RN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

Change sail address company with old address new address.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.