UKBizDB.co.uk

EXECUTIVE CLIENT ACQUISITIONS LIMITED

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

This company is commonly known as Executive Client Acquisitions Limited. The company was founded 9 years ago and was given the registration number 09147128. The firm's registered office is in LEICESTERSHIRE. You can find them at 109 Swan Street, Sileby, Leicestershire, . This company's SIC code is 24410 - Precious metals production.

Company Information

Name:EXECUTIVE CLIENT ACQUISITIONS LIMITED
Company Number:09147128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 24410 - Precious metals production
  • 46480 - Wholesale of watches and jewellery
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

Director01 November 2014Active
21, High View Close, Leicester, United Kingdom, LE4 9LJ

Director24 July 2014Active

People with Significant Control

Mr Christopher Sharp
Notified on:17 December 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ayesha Hussain
Notified on:01 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Merchant Chambers, 427-431, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afzal Hussain
Notified on:01 July 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Merchant Chambers, 427-431, Sheffield, England, S2 4HJ
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
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-21Insolvency

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

Download
2021-07-13Insolvency

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

Download
2021-01-11Address

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

Download
2020-07-02Insolvency

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

Download
2019-07-05Insolvency

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

Download
2018-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-10Address

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

Download
2018-05-08Resolution

Resolution.

Download
2017-11-28Capital

Capital cancellation shares.

Download
2017-11-28Capital

Capital return purchase own shares.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Change account reference date company previous shortened.

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Address

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

Download
2017-03-08Capital

Capital allotment shares.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type micro entity.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Capital

Capital allotment shares.

Download
2014-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.