ELECTRO CONTROLS LIMITED

Ambuscade Road, Colmworth Business Park Ambuscade Road, Colmworth Business Park, St. Neots, PE19 8YX, Cambridgeshire
StatusACTIVE
Company No.01516780
CategoryPrivate Limited Company
Incorporated10 Sep 1980
Age43 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELECTRO CONTROLS LIMITED is an active private limited company with number 01516780. It was incorporated 43 years, 9 months, 6 days ago, on 10 September 1980. The company address is Ambuscade Road, Colmworth Business Park Ambuscade Road, Colmworth Business Park, St. Neots, PE19 8YX, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Olivier Paul Jean Giverdon

Change date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Paul Jean Giverdon

Change date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Paul Jean Giverdon

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Nigel Paul Wood

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Richard Antonius Cornelis Van Bergen

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Antonius Cornelis Van Bergen

Cessation date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-09

Officer name: Mr Olivier Paul Jean Giverdon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Gboyega Obafemi

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornelis Hendrik Pruim

Termination date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Hendrik Pruim

Termination date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Paul Jean Giverdon

Appointment date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antonius Cornelis Van Bergen

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Sanchez

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Mr Gboyega Obafemi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Stuart Phythian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Phythian

Appointment date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Hatton

Termination date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Adams

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Hatton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cornelis Hendrik Pruim

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelis Hendrik Pruim

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Allan

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Allan

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Glenn Allan

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Glenn Allan

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cawte

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Kiesouw

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Kiesouw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Sebastian Kiesouw

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Adams

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Sebastian Kiesouw

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Van Kouterik

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Van Kouterik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Johan Van Kouterik

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: John Dennis Cawte

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from c/o watts uk LIMITED grosvenor park evesham worcestershire WR11 1GA

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: c/o watts uk LTD grosvenor park evesham worcestershire WK11 1GA

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: grosvenor park evesham worcestershire WK11 1GA

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Address

Type: 287

Description: Registered office changed on 20/05/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/98; full list of members

Documents

View document PDF


Some Companies

ALL ANGLES CONSTRUCTION LIMITED

30 CHERTSEY ROAD,WOKING,GU21 5AJ

Number:06884709
Status:ACTIVE
Category:Private Limited Company

AMH PROCUREMENT LIMITED

WINDSOR HOUSE,LEICESTER,LE4 9HA

Number:08164817
Status:ACTIVE
Category:Private Limited Company

AZAD GROUP LONDON LIMITED

25 HIGHBURY GROVE COURT,LONDON,N5 2NG

Number:06892386
Status:ACTIVE
Category:Private Limited Company

CONNECTIONS MARKETING LIMITED

2 TAVISTOCK CLOSE,STAINES-UPON-THAMES,TW18 1QP

Number:08750114
Status:ACTIVE
Category:Private Limited Company

DIGITALSOCIAL LTD

EMMANUEL HOUSE,READING,RG1 5DN

Number:11323604
Status:ACTIVE
Category:Private Limited Company

GUILDMORE (SERVICES) LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:08746322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source