UKBizDB.co.uk

ECOC (HOLDINGS) LIMITED

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

This company is commonly known as Ecoc (holdings) Limited. The company was founded 32 years ago and was given the registration number 02684494. The firm's registered office is in CHELMSFORD. You can find them at Bus Depot, Westway, Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECOC (HOLDINGS) LIMITED
Company Number:02684494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bus Depot, Westway, Chelmsford, Essex, CM1 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bus Depot, Westway, Chelmsford, CM1 3AR

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary31 December 2009Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
85 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RG

Secretary30 November 1994Active
Beech House, New Buckenham, Norwich, NR16 2AS

Secretary13 March 1992Active
17, Abbot Road, Horning, Norwich, United Kingdom, NR12 8PN

Secretary01 May 2007Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
1 Wensum Close, Watlington, PE33 0TT

Secretary31 March 2003Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary31 January 1992Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
45 Mallow Way, Harts Farm, Wymondham, NR18 0XF

Secretary01 June 1997Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
17 Margetson Avenue, Norwich, NR7 0DG

Secretary10 October 2007Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
Plashes House Upper Bacchus, Colliers End, Ware, SG11 1EH

Director11 April 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director17 April 2014Active
23 Teasel Road, Attleborough, NR17 1XX

Director01 May 1997Active
Bus, Depot, Westway, Chelmsford, CM1 3AR

Director16 August 2010Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director11 July 2014Active
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, United Kingdom, ST3 5YY

Director02 May 2011Active
Burefield House, Wroxham, NR12 8SH

Director13 March 1992Active
Apartment 9 Walberton Park, Walberton, Arundel, BN18 0PJ

Director13 March 1992Active
Bus Depot, Westway, Chelmsford, CM1 3AR

Director31 January 2022Active
7 Elveden Close, Norwich, NR4 6AS

Director13 March 1992Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director25 June 2012Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director20 July 1994Active
4 Cambridge Place, Bath, BA2 6AB

Director01 April 1997Active
Gables Waterside, Bradwell On Sea, Southminster, CM0 7QT

Director01 January 1996Active
85 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RG

Director30 November 1994Active
Beech House, New Buckenham, Norwich, NR16 2AS

Director13 March 1992Active
17, Abbot Road, Horning, Norwich, United Kingdom, NR12 8PN

Director01 May 2007Active

People with Significant Control

Firstgroup Plc
Notified on:22 February 2023
Status:Active
Country of residence:Scotland
Address:395, King Street, Aberdeen, Scotland, AB24 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grt Bus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:395, King Street, Aberdeen, United Kingdom, AB24 5RP
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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.