UKBizDB.co.uk

EKMAN CLEAVE GROUP LIMITED

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

This company is commonly known as Ekman Cleave Group Limited. The company was founded 37 years ago and was given the registration number 02095782. The firm's registered office is in GUILDFORD. You can find them at 31 Chertsey Street, , Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EKMAN CLEAVE GROUP LIMITED
Company Number:02095782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31 Chertsey Street, Guildford, Surrey, England, GU1 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matildehemsvagen 34, Hovas, Sweden, 43658

Director01 December 2016Active
17, Saro Kallvag, Saro, Sweden, 42941

Director15 June 2012Active
Fairlands, Pains Hill Limpsfield, Oxted, RH8 0RG

Secretary-Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary08 April 2005Active
Odsby 65, Munkedal, Sweden,

Director01 July 1999Active
Molstaberg, Karrsvik, 153 96 Molnbo, Sweden,

Director-Active
Courthill 11 Manor Road, Reigate, RH2 9LA

Director-Active
Millcroft House, Alhampton, Shepton Mallet, BA4 6PY

Director25 June 1998Active
The Laurels 12 Jordan Close, Kenilworth, CV8 2AE

Director-Active
Solskiftesvagen 10, Uddevalla, Sweden,

Director22 June 1994Active
Ekhogsvargen, S-43930, Sweden, FOREIGN

Director22 June 1994Active
Karralundsgaten 10, Gothenburg, Sweden, FOREIGN

Director-Active
Fairlands, Pains Hill Limpsfield, Oxted, RH8 0RG

Director-Active
The Farmhouse, Chartham Park Felcourt, East Grinstead, RH19 2JT

Director-Active
7 The Vale, Ovingdean, Brighton, BN2 7AB

Director-Active
Avonia, Somerby Road, Greystones, IRISH

Director-Active

People with Significant Control

Acorn Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:31, Chertsey Street, Guildford, United Kingdom, GU1 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2020-07-20Capital

Legacy.

Download
2020-07-20Capital

Capital statement capital company with date currency figure.

Download
2020-07-20Insolvency

Legacy.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-04Officers

Termination secretary company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Address

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

Download

Copyright © 2024. All rights reserved.