ECCAR ESCALATORS LIMITED

23 Space Business Centre 23 Space Business Centre, Rochester, ME2 2BF, England
StatusACTIVE
Company No.10988121
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ECCAR ESCALATORS LIMITED is an active private limited company with number 10988121. It was incorporated 6 years, 7 months, 11 days ago, on 29 September 2017. The company address is 23 Space Business Centre 23 Space Business Centre, Rochester, ME2 2BF, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Prestons Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB England

New address: 23 Space Business Centre Knight Road Rochester ME2 2BF

Change date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: 23 Space Business Centre Knight Road Rochester Kent ME2 2BF England

New address: Prestons Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Carrington

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England

New address: 23 Space Business Centre Knight Road Rochester Kent ME2 2BF

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109881210001

Charge creation date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-26

Psc name: Ben Eccleston

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-19

Psc name: Dean Carrington

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Jane Lehany

Notification date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-19

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE CHARMAN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08856930
Status:ACTIVE
Category:Private Limited Company

CITY POINT PROPERTY PARTNERS LTD

13-15 CLAREMONT,BRADFORD,BD7 1BG

Number:10529985
Status:ACTIVE
Category:Private Limited Company

COATER SALES & SERVICE LIMITED

UNIT 3 WESTFIELD INDUSTRIAL ESTATE KIRK LANE,LEEDS,LS19 7LX

Number:05981572
Status:ACTIVE
Category:Private Limited Company

LICKS LTD

10 GLEEMAN CLOSE,MILTON KEYNES,MK12 6LH

Number:11730709
Status:ACTIVE
Category:Private Limited Company

MAC CARPENTRY AND JOINERY LTD

133 BUXTON ROAD,STOCKPORT,SK12 2HA

Number:08886267
Status:ACTIVE
Category:Private Limited Company

THE COMIC CABIN LTD

33 GREENWELL ROAD,WITHAM,CM8 1SY

Number:11892525
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