UKBizDB.co.uk

ECR GLOBAL LIMITED

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

This company is commonly known as Ecr Global Limited. The company was founded 24 years ago and was given the registration number 03799835. The firm's registered office is in HERTS. You can find them at Brosnan House Byng Drive, Potters Bar, Herts, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ECR GLOBAL LIMITED
Company Number:03799835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Brosnan House Byng Drive, Potters Bar, Herts, England, EN6 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brosnan House, Byng Drive, Potters Bar, Herts, England, EN6 1UR

Director15 November 2018Active
Brosnan House, Byng Drive, Potters Bar, Herts, England, EN6 1UR

Director02 July 1999Active
42, Lytton Road, Barnet, EN5 5BY

Secretary02 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 1999Active
Brosnan House, Byng Drive, Potters Bar, Herts, England, EN6 1UR

Director01 April 2020Active
Brosnan House, Byng Drive, Potters Bar, Herts, England, EN6 1UR

Director01 April 2020Active
42, Lytton Road, Barnet, EN5 5BY

Director02 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 1999Active

People with Significant Control

Mr Craig Matthew Ellis
Notified on:15 November 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Brosnan House, Byng Drive, Herts, England, EN6 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucie Emma Jeffries
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:42, Lytton Road, Barnet, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lisa Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Brosnan House, Byng Drive, Herts, England, EN6 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Address

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

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.