UKBizDB.co.uk

EKG LTD

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

This company is commonly known as Ekg Ltd. The company was founded 7 years ago and was given the registration number 10458620. The firm's registered office is in KENILWORTH. You can find them at Willowbrook, Stareton, Kenilworth, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:EKG LTD
Company Number:10458620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Willowbrook, Stareton, Kenilworth, England, CV8 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 14, Welsh Road East, Southam, United Kingdom, CV47 1NE

Director02 November 2016Active
Wetherden Hall, Hitcham, Ipswich, England, IP7 7PZ

Director02 November 2016Active
C/O Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, England, DN4 5NU

Director02 November 2016Active
Willowbrook, Stareton, Kenilworth, England, CV8 2LL

Director20 November 2019Active

People with Significant Control

Mr Lewis George Bush
Notified on:21 January 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Willowbrook, Stareton, Kenilworth, England, CV8 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul Burgess
Notified on:02 November 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:C/O Hawsons Chartered Accountants, 5 Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Adam John Bensusan
Notified on:02 November 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:3, Birchwood Road, Coventry, England, CV3 2JG
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Lee Frazer Bush
Notified on:02 November 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 14, Welsh Road East, Southam, England, CV47 1NE
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2023-04-17Address

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

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Change account reference date company current extended.

Download
2020-05-21Address

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

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.