EC FANS & DRIVES LIMITED

C/O Uhy Hacker Young Lanyon House C/O Uhy Hacker Young Lanyon House, Newport, NP20 2DW, Wales
StatusDISSOLVED
Company No.09923274
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 15 days

SUMMARY

EC FANS & DRIVES LIMITED is an dissolved private limited company with number 09923274. It was incorporated 8 years, 4 months, 12 days ago, on 21 December 2015 and it was dissolved 2 years, 2 months, 15 days ago, on 15 February 2022. The company address is C/O Uhy Hacker Young Lanyon House C/O Uhy Hacker Young Lanyon House, Newport, NP20 2DW, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-21

Psc name: Mr Edward Anthony Mcmahon

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-21

Psc name: Mr Edward Anthony Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Mr Edward Anthony Mcmahon

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-21

Psc name: Mr Edward Anthony Mcmahon

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-05

Psc name: Edward Anthony Mcmahon

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-23

Psc name: Simon Mark Gidney

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Simon Mark Gidney

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW

Old address: Coach House Cottage Lane Shottery Stratford-upon-Avon CV37 9HH United Kingdom

Change date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Edward Anthony Mcmahon

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-05

Psc name: Simon Mark Gidney

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Gidney

Cessation date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Gidney

Termination date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Gidney

Termination date: 2017-06-26

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mrs Carol Ann Gidney

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Norman Gidney

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFIELD KINGSTEIGNTON LLP

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:OC399957
Status:ACTIVE
Category:Limited Liability Partnership

G PRATT & CO LTD

THE GARAGE, DUNPHAIL,MORAY,IV36 2QQ

Number:SC322108
Status:ACTIVE
Category:Private Limited Company

G VISUAL LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:10626880
Status:ACTIVE
Category:Private Limited Company

G2 RIGHTS LIMITED

16A BEAUFORT ROAD,REIGATE,RH2 9DJ

Number:07124121
Status:ACTIVE
Category:Private Limited Company

INSUREUP LIMITED

1 ADELAIDE CRESCENT,HOVE,BN3 2JD

Number:11383609
Status:ACTIVE
Category:Private Limited Company

PROVINCIAL DEVELOPMENTS & SERVICES LTD

1 HAWTHORNE ROAD,CO. TYRONE,BT79 7ND

Number:NI049944
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