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.
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 | : |
|
Registered Address | : | 66 Clifton Street, London, England, EC2A 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ | Director | 24 June 2022 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
Ashtree House Station Road, Briggate, Worstead, NR28 9QZ | Secretary | 10 March 2003 | Active |
Ashtree House, Station Road, Briggate, NR28 9QY | Secretary | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 16 March 2004 | Active |
Pinewood View The Street, Brundall, Norwich, NR13 5LZ | Director | - | Active |
5, Bluebell Close, Hemel Hempstead, England, HP1 2DH | Director | 14 February 2012 | Active |
Ashtree House, Station Road, Briggate, NR28 9QY | Director | - | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 16 March 2004 | Active |
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 31 May 2018 | Active |
Hartley, Farthingham Lane Ockley Road, Ewhurst, Cranleigh, GU6 7QN | Director | 29 October 2009 | Active |
Shamrock Cottage, King Street, East Harling, NR16 2QG | Director | 10 August 2010 | Active |
Dawson House, 5, Jewry Street, London, England, EC3N 2EX | Director | 23 May 2017 | Active |
Westleigh, Stannage Lane, Churton, Chester, CH3 6LE | Director | 19 January 2011 | Active |
3c, The Mall, Park Street, St Albans, England, AL2 2HT | Director | 14 February 2012 | Active |
40 Azalea Close, Lutterworth, LE17 4FR | Director | 14 April 2004 | Active |
66, Clifton Street, London, England, EC2A 4HB | Director | 31 August 2011 | Active |
66, Clifton Street, London, England, EC2A 4HB | Corporate Director | 28 July 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.