This company is commonly known as Elecoprecast Limited. The company was founded 34 years ago and was given the registration number 02480517. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELECOPRECAST LIMITED |
---|---|---|
Company Number | : | 02480517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1990 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 24 June 2022 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | 10 October 1993 | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Secretary | 02 March 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Secretary | - | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 05 June 2009 | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 10 April 1995 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Director | 15 December 1995 | Active |
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 16 September 2020 | Active |
Greentyles Common Road, Bressingham, Diss, IP22 2BB | Director | - | Active |
5 Reeves Pightle, Great Chishill, Royston, SG8 8SL | Director | - | Active |
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | 04 February 1997 | Active |
3c, The Mall, Park Street, St. Albans, AL2 2HT | Director | 15 July 2010 | Active |
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT | Director | - | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Director | - | Active |
Eleco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Gazette | Gazette filings brought up to date. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | 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 |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | 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 without name date. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.