UKBizDB.co.uk

ECL GROUP LIMITED

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

This company is commonly known as Ecl Group Limited. The company was founded 28 years ago and was given the registration number 03108396. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ECL GROUP LIMITED
Company Number:03108396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
115 Peatey Court, Princes Gate, High Wycombe, HP13 7AZ

Secretary01 October 2002Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary14 September 2005Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary08 January 1996Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
64 Harrow Lane, Maidenhead, SL6 7PA

Secretary16 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 September 1995Active
Ardlair House, Fawley Green, Henley On Thames, RG9 6JF

Director15 August 2000Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
Mayfair Apartments, 10/3 Park Avenue, Crawley, Australia,

Director04 April 2002Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
Rose Lawn Station Road, Shiplake, Henley On Thames, RG9 3JS

Director07 February 1996Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
3017 7th Street Sw, Calgary, Canada,

Director20 March 2001Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 October 2016Active
10218 Shady River Drive, Houston, United States Of America, 77042

Director06 February 1996Active
Sawpits, Froggetts Lane Walliswood, Dorking, RH5 5RJ

Director07 February 1996Active
12a Ennismore Gardens, London, SW7 1AA

Director07 February 1996Active
17 Ormond Court, Woodvale 6026, Western Australia, FOREIGN

Director08 October 1998Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director08 January 1996Active
38 Victoria Road, Kingston Upon Thames, KT1 3DW

Director15 September 1997Active
Harwood Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EH

Director08 January 1996Active
64 Harrow Lane, Maidenhead, SL6 7PA

Director02 December 1999Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director14 September 2005Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director14 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 September 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 September 1995Active

People with Significant Control

R P S Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.