UKBizDB.co.uk

ECR MINERALS PLC

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

This company is commonly known as Ecr Minerals Plc. The company was founded 20 years ago and was given the registration number 05079979. The firm's registered office is in LONDON. You can find them at Unit 117, Chester House 81-83 Fulham High Street, Fulham Green, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:ECR MINERALS PLC
Company Number:05079979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Unit 117, Chester House 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Secretary06 October 2023Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director01 October 2021Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director24 January 2022Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director03 August 2017Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director15 September 2023Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Secretary02 August 2021Active
Unit 119, Chester House,, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Secretary08 April 2016Active
Lorien, Elms Road, Hook, RG27 9DX

Secretary22 March 2004Active
Unit 119, Chester House,, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Secretary07 July 2021Active
58, Mosley Street, Manchester, Uk, M2 3HZ

Corporate Secretary01 October 2010Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary22 March 2004Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 March 2012Active
35 Milton Close, Henley On Thames, RG9 1UJ

Director07 April 2004Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director03 May 2016Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director01 April 2011Active
Lorien, Elms Road, Hook, RG27 9DX

Director22 March 2004Active
160 Rochdale Road, Mt Claremont, Wa, Australia,

Director07 July 2004Active
Unit 117, Chester House, 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA

Director22 February 2019Active
21 Hillway, Nedlands, Perth, Australia,

Director07 February 2006Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director30 March 2012Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director22 March 2004Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director31 May 2015Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director15 May 2012Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director08 May 2012Active
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director16 December 2020Active
Unit 117, Chester House, 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA

Director08 November 2016Active
Glendree, Feakle, Ireland, IRISH

Director22 March 2004Active
Apartment 142, 100 Westminster Bridge Road, London, United Kingdom, SE1 7XB

Director28 July 2008Active
Lone Barn Farm,, Holtye Road, East Grinstead, England, RH19 3QA

Director11 October 2016Active
Unit 2 / 148 Mill Point Road, South Perth, Western Australia, Australia, FOREIGN

Director07 July 2004Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director01 April 2011Active
38b Kintail Road, Apple Cross, Australia,

Director15 April 2004Active
38b Kintail Road, Applecross, Australia,

Director02 March 2005Active
20, Eastcheap, London, United Kingdom, EC3M 1EB

Director22 May 2012Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director22 March 2004Active

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
2024-04-23Officers

Termination secretary company with name termination date.

Download
2024-04-15Accounts

Accounts with accounts type group.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-01-25Capital

Capital allotment shares.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-24Accounts

Accounts with accounts type group.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type group.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-25Address

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

Download
2021-10-25Address

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

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.