UKBizDB.co.uk

ERECO EMEA CORPORATION LIMITED

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

This company is commonly known as Ereco Emea Corporation Limited. The company was founded 17 years ago and was given the registration number 05860168. The firm's registered office is in BRIGHTON. You can find them at 2-3 Pavilion Buildings, , Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ERECO EMEA CORPORATION LIMITED
Company Number:05860168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2006
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2-3 Pavilion Buildings, Brighton, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, The Birches Industrial Estate, East Grinstead, England, RH19 1XZ

Director11 May 2010Active
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH

Secretary02 April 2012Active
Unit 17d, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Secretary28 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2006Active
Unit 17d, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Director01 January 2011Active
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH

Director17 September 2015Active
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH

Director28 June 2014Active
Yew Tree House, Lewes Road, Forest Row, United Kingdom, RH18 5AA

Director28 June 2006Active
Unit 17d, Hobbs Industrial Estate, New Chapel Nr Lingfield, RH7 6HN

Director11 May 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2006Active

People with Significant Control

Ms Tracey Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:4b, Birches Industrial Estate, East Grinstead, England, RH19 1XZ
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 (7 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
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-28Insolvency

Liquidation disclaimer notice.

Download
2019-11-18Address

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

Download
2019-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-11Address

Change sail address company with old address new address.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Termination secretary company with name termination date.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.