UKBizDB.co.uk

ECUTEK TECHNOLOGIES LIMITED

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

This company is commonly known as Ecutek Technologies Limited. The company was founded 8 years ago and was given the registration number 09805894. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ECUTEK TECHNOLOGIES LIMITED
Company Number:09805894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary22 December 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 December 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 December 2017Active
22, Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1NB

Director02 October 2015Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director02 October 2015Active

People with Significant Control

Ecutek Holdings Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1, Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Richard Done
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mervyn Lee Carroll
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Accounts

Change account reference date company previous shortened.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-09Resolution

Resolution.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-02Address

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

Download
2018-01-02Officers

Appoint corporate secretary company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.