UKBizDB.co.uk

ECSI LIMITED

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

This company is commonly known as Ecsi Limited. The company was founded 20 years ago and was given the registration number 04812429. The firm's registered office is in MITCHAM. You can find them at Unit 8 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ECSI LIMITED
Company Number:04812429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 8 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP

Secretary26 June 2003Active
Unit 8 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP

Director26 June 2003Active
Unit 8 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP

Director01 March 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 June 2003Active
The Coach House, 21 Corkran Road, Surbiton, United Kingdom, KT6 6PL

Director26 June 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 June 2003Active

People with Significant Control

Rosanna Colicci
Notified on:01 March 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:Unit 8 Mitcham Industrial Estate, Mitcham, CR4 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Colicci
Notified on:01 March 2017
Status:Active
Date of birth:August 1983
Nationality:British
Address:Unit 8 Mitcham Industrial Estate, Mitcham, CR4 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ernesto Colicci
Notified on:27 June 2016
Status:Active
Date of birth:August 1954
Nationality:Italian
Address:Unit 8 Mitcham Industrial Estate, Mitcham, CR4 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Josephine Colicci
Notified on:27 June 2016
Status:Active
Date of birth:March 1963
Nationality:English
Address:Unit 8 Mitcham Industrial Estate, Mitcham, CR4 2AP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Change person secretary company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Accounts

Accounts with accounts type small.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.