UKBizDB.co.uk

T E & P W ECKERSLEY LIMITED

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

This company is commonly known as T E & P W Eckersley Limited. The company was founded 9 years ago and was given the registration number 09479260. The firm's registered office is in PRESTON. You can find them at Fairfield Farm Moss Lane, St. Michaels-on-wyre, Preston, Lancashire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:T E & P W ECKERSLEY LIMITED
Company Number:09479260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Fairfield Farm Moss Lane, St. Michaels-on-wyre, Preston, Lancashire, United Kingdom, PR3 0TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW

Director02 March 2021Active
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW

Director02 March 2021Active
Langtree, Moss Lane, St. Michaels-On-Wyre, Preston, United Kingdom, PR3 0TY

Director09 March 2015Active
Fairfield Farm, Moss Lane, St. Michaels-On-Wyre, Preston, United Kingdom, PR3 0TY

Director09 March 2015Active

People with Significant Control

Mr Thomas Edmund Eckersley
Notified on:02 March 2021
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Langtree, Moss Lane, Preston, United Kingdom, PR3 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
Sh & Je Dennison Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Walton Eckersley
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Fairfield Farm, Moss Lane, Preston, United Kingdom, PR3 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edmund Eckersley
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Langtree, Moss Lane, Preston, United Kingdom, PR3 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Capital

Capital alter shares redemption statement of capital.

Download
2021-03-19Address

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

Download
2021-03-18Address

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

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

Move registers to sail company with new address.

Download
2019-03-26Address

Change sail address company with new address.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.