ECUTEK HOLDINGS LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.09861797
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ECUTEK HOLDINGS LIMITED is an active private limited company with number 09861797. It was incorporated 8 years, 6 months, 23 days ago, on 09 November 2015. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Gerald King

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Stephen Richard Done

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mervyn Lee Carroll

Cessation date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-01

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Farrelly Alcott

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Jeffrey Gerald King

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Done

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Lee Carroll

Termination date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-22

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 105.15 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-14

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-29

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIND TIGER INNS LIMITED

CHORLEY BUSINESS & TECHNOLOGY PARK EUXTON LANE,CHORLEY,PR7 6TE

Number:10325706
Status:ACTIVE
Category:Private Limited Company

BRIDGE1 LIMITED

1ST FLOOR,LONDON,EC3A 7JB

Number:06680456
Status:ACTIVE
Category:Private Limited Company

DCAVE LTD

HOLMCROFT,DUNBAR,EH42 1BH

Number:SC606206
Status:ACTIVE
Category:Private Limited Company

MEDICAL PARTICIPATIONS LIMITED

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06005788
Status:LIQUIDATION
Category:Private Limited Company

TEN-EM LIMITED

220 TORQUAY ROAD,PAIGNTON,TQ3 2HN

Number:08663933
Status:ACTIVE
Category:Private Limited Company

THE LIVERPOOL CRICKET CLUB LIMITED

LIVERPOOL CRICKET CLUB,LIVERPOOL,L19 3QF

Number:05659801
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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