UKBizDB.co.uk

ECONVEY LIMITED

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

This company is commonly known as Econvey Limited. The company was founded 24 years ago and was given the registration number 03917760. The firm's registered office is in CALNE. You can find them at Meadow View, Spirthill, Calne, Wiltshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ECONVEY LIMITED
Company Number:03917760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Meadow View, Spirthill, Calne, Wiltshire, United Kingdom, SN11 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin House, St. Marys Place, Chippenham, United Kingdom, SN15 1EN

Secretary01 June 2001Active
Ruskin House, St. Marys Place, Chippenham, United Kingdom, SN15 1EN

Director01 January 2010Active
59 Lydiard Way, Trowbridge, BA14 0UW

Secretary02 February 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary02 February 2000Active
Cherry Tree Cottage, 26 Spirthill, Calne, SN11 9HP

Director28 October 2008Active
26 Spirithill, Calne, SN11 9HP

Director02 February 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director02 February 2000Active

People with Significant Control

Mrs Lorraine Helene Czul
Notified on:01 February 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree Cottage, 26 Spirthill, Calne, United Kingdom, SN11 9HP
Nature of control:
  • Right to appoint and remove directors
Czul Lorraine
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree Cottage, 26 Spirthill, Calne, United Kingdom, SN11 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Helene Czul
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Ruskin House, St. Marys Place, Chippenham, United Kingdom, SN15 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-06-07Accounts

Change account reference date company previous extended.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person secretary company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.