EC BUILDS LTD

8 High Street, Brentwood, CM14 4AB, Essex, United Kingdom
StatusACTIVE
Company No.11328685
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

EC BUILDS LTD is an active private limited company with number 11328685. It was incorporated 6 years, 1 month, 23 days ago, on 25 April 2018. The company address is 8 High Street, Brentwood, CM14 4AB, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113286850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113286850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113286850003

Charge creation date: 2023-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113286850004

Charge creation date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamon Condon

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamon Condon

Change date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Miss Sadie Rose Condon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113286850001

Charge creation date: 2022-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-18

Charge number: 113286850002

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Eamon Condon

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Eamon Condon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: 8 8 High Street Brentwood Essex CM14 4AB United Kingdom

New address: 8 High Street Brentwood Essex CM14 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom

New address: 8 8 High Street Brentwood Essex CM14 4AB

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Eamon Condon

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-13

Psc name: Mr Eamon Condon

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAM LEISURE GROUP LIMITED

8 QUEENSWAY CRESCENT,SHIPHAY,TQ2 6DH

Number:11617769
Status:ACTIVE
Category:Private Limited Company

LCF LIVERY LIMITED

C/O RCD UTILITY SERVICES LTD UNIT 3B NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:05962752
Status:ACTIVE
Category:Private Limited Company

LEAS CONSTRUCTION LIMITED

25 DEVON WAY,SURREY,KT9 2RH

Number:06131581
Status:ACTIVE
Category:Private Limited Company

LOBSTER CONSTRUCTION MANAGEMENT LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:06930183
Status:ACTIVE
Category:Private Limited Company

MICHIKO SUSHI KOSHINO LIMITED

74 SALUSBURY ROAD,LONDON,NW6 6NU

Number:10026854
Status:ACTIVE
Category:Private Limited Company

NICHOLAS HESS TRADING LLP

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:OC345708
Status:ACTIVE
Category:Limited Liability Partnership

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