UKBizDB.co.uk

ELECO (PP) LIMITED

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

This company is commonly known as Eleco (pp) Limited. The company was founded 42 years ago and was given the registration number 01617734. 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 (PP) LIMITED
Company Number:01617734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1982
End of financial year:31 December 2020
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
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

Director24 June 2022Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ashtree House Station Road, Briggate, Worstead, NR28 9QZ

Secretary10 March 2003Active
Ashtree House, Station Road, Briggate, NR28 9QY

Secretary-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary16 March 2004Active
Pinewood View The Street, Brundall, Norwich, NR13 5LZ

Director-Active
5, Bluebell Close, Hemel Hempstead, England, HP1 2DH

Director14 February 2012Active
Ashtree House, Station Road, Briggate, NR28 9QY

Director-Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director16 March 2004Active
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director31 May 2018Active
Hartley, Farthingham Lane Ockley Road, Ewhurst, Cranleigh, GU6 7QN

Director29 October 2009Active
Shamrock Cottage, King Street, East Harling, NR16 2QG

Director10 August 2010Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
Westleigh, Stannage Lane, Churton, Chester, CH3 6LE

Director19 January 2011Active
3c, The Mall, Park Street, St Albans, England, AL2 2HT

Director14 February 2012Active
40 Azalea Close, Lutterworth, LE17 4FR

Director14 April 2004Active
66, Clifton Street, London, England, EC2A 4HB

Director31 August 2011Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active

People with Significant Control

Eleco 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
Rb Fabrications (Norwich) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House, Pegasus Way, Haddenham, England, HP17 8LJ
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
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-07Address

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

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

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

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

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

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.