ECA & SONS TRANSPORT LTD
Status | ACTIVE |
Company No. | 09382965 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ECA & SONS TRANSPORT LTD is an active private limited company with number 09382965. It was incorporated 9 years, 6 months, 21 days ago, on 12 January 2015. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-28
Officer name: Christina Allington
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
Old address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-20
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
New address: 5 Rayleigh Road Hutton Brentwood CM13 1AB
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Christina Allington
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Christina Allington
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 18 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-18
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Some Companies
2 CORTONWOOD DRIVE,DEARNE VALLEY,S73 0UF
Number: | 11047417 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED
ROXBY HOUSE,SIDCUP,DA15 7EJ
Number: | 02237900 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS TRADING CONSULTANCY LIMITED
74 CRANWICH ROAD,LONDON,N16 5JD
Number: | 10274417 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11281094 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 BRYNHEULOG,CARDIFF,CF23 7JF
Number: | 10666436 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THORNFIELD ROAD,LONDON,W12 8JQ
Number: | 10934014 |
Status: | ACTIVE |
Category: | Private Limited Company |