UKBizDB.co.uk

ELECO DIRECTORS LIMITED

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

This company is commonly known as Eleco Directors Limited. The company was founded 26 years ago and was given the registration number 03522245. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELECO DIRECTORS LIMITED
Company Number:03522245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 Clifton Street, London, England, EC2A 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Clifton Street, London, England, EC2A 4HB

Director01 September 2017Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Secretary01 July 2016Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary05 March 1998Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Corporate Secretary15 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1998Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director03 January 2006Active
18, Barnmeadway, Burnham-On-Crouch, England, CM0 8BL

Director21 July 2014Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director05 March 1998Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director05 March 1998Active
71 Fanshawe Crescent, Ware, SG12 0AR

Director04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Director02 March 2001Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director31 March 2017Active
3c, The Mall, Park Street, St. Albans, AL2 2HT

Director15 July 2010Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Director07 September 1999Active

People with Significant Control

Elecosoft Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Address

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

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-08-20Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Appoint corporate secretary company with name date.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download
2016-09-29Address

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

Download
2016-07-26Officers

Appoint person secretary company with name date.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.