This company is commonly known as Ectarc Limited. The company was founded 36 years ago and was given the registration number 02238053. The firm's registered office is in LLANGOLLEN. You can find them at Ectarc, Parade Street, Llangollen, Wales. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ECTARC LIMITED |
---|---|---|
Company Number | : | 02238053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ectarc, Parade Street, Llangollen, Wales, LL20 8RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Oak, Nantyr Road, Glyn Ceiriog, Llangollen, Wales, LL20 7NP | Director | 01 December 2017 | Active |
2 Bryn Llys, Meliden, LL19 8PP | Director | 01 April 1996 | Active |
Flat 2, 17-19 Water Street, Rhyl, Wales, LL18 1SP | Director | 13 February 2020 | Active |
Checkmate, Woodlands Road, Marford, Wrexham, LL12 8SP | Secretary | 13 December 2004 | Active |
Springfield, Fron Bache, Llangollen, LL20 7BW | Secretary | 01 April 2001 | Active |
119 Parkstone Avenue, Poole, BH14 9LP | Secretary | 08 February 2002 | Active |
Bryn Awel, Wern Uchaf, Ruthin, LL15 1EQ | Secretary | 01 April 2000 | Active |
7 Highfield Villas, Mold, CH7 1PW | Secretary | - | Active |
Walwen Uchaf Ffordd Walwen, Lixwm, Holywell, CH8 8LW | Secretary | 01 February 1997 | Active |
Dinbren Isaf, Llangollen, LL20 8ED | Director | - | Active |
Rockcliffe Abbey Road, Llangollen, LL20 8EF | Director | 17 August 1995 | Active |
Rua De Misericordia 9, 7000 Evora, Portugal, FOREIGN | Director | - | Active |
20 Upper Riverbank, Bagillt, CH6 6JL | Director | 01 June 1993 | Active |
9 Trem Y Castell, Regent Street, Llangollen, LL20 8TY | Director | 01 April 1996 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Director | - | Active |
71 Vale Road, Rhyl, LL18 2PB | Director | - | Active |
Coleg Llysfasi College, Ruthin, LL15 2LB | Director | 28 February 2000 | Active |
3, Dol Afon Villas, Abbey Road, Llangollen, Wales, LL20 8SU | Director | 24 March 2021 | Active |
3 Oakland Avenue, Rhyl, LL18 1EL | Director | 11 July 1997 | Active |
5 Green Park, Erddig, Wrexham, LL13 7YE | Director | 16 January 2006 | Active |
3a, Bridgewater Road, Berkhamsted, United Kingdom, HP4 1HN | Director | 12 January 2016 | Active |
14 West Street, Llangollen, LL20 8RG | Director | 31 May 1996 | Active |
15 Cromwell Road, Risca, NP1 7HF | Director | 21 December 1994 | Active |
Ectarc, Parade Street, Llangollen, LL20 8RB | Director | 08 July 2015 | Active |
Checkmate, Woodlands Road, Marford, Wrexham, LL12 8SP | Director | 13 September 2002 | Active |
Hendre Nant Road, Coedpoeth, Wrexham, LL11 3TF | Director | 16 September 2001 | Active |
Springfield, Fron Bache, Llangollen, LL20 7BW | Director | 16 September 1999 | Active |
Gwenallt, Beacons Hill, Denbigh, LL16 3UA | Director | 17 August 1995 | Active |
5 Maes Yr Haf, Smithy Lane, Wrexham, LL12 8JG | Director | - | Active |
44 Stryd Y Dyffryn, Dinbych, Wales, LL16 3BW | Director | 01 April 1996 | Active |
Flat 22 The Pantechnicon, 2 Seamoor Road Westbourne, Bournemouth, BH4 9AN | Director | 09 November 2001 | Active |
4 Fir Road, Waterloo, Liverpool, L22 4QL | Director | 11 July 1997 | Active |
1, Trem Yr Eglwys, Llandegla, Wrexham, Wales, LL11 3AW | Director | 12 May 2015 | Active |
4 Maes Derwen, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1ST | Director | 01 April 1996 | Active |
1 Beech Grove,, Cwm Road, Penmaenmawr, LL34 6HH | Director | 12 July 2007 | Active |
Mrs Karen Shirley Lennox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Ectarc, Parade Street, Llangollen, LL20 8RB |
Nature of control | : |
|
Mr Antony James Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Ectarc, Parade Street, Llangollen, LL20 8RB |
Nature of control | : |
|
Rhiannon Wyn Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | Welsh |
Address | : | Ectarc, Parade Street, Llangollen, LL20 8RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.