E.C.A.B.S. LIMITED

Register to unlock more data on OkredoRegister

E.C.A.B.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879822

Incorporation date

06/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex CM6 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/03/2019
Confirmation statement made on 2019-02-06 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Director's details changed for Mrs Louise Mary Grout on 2016-03-03
dot icon03/03/2016
Secretary's details changed for Louise Mary Grout on 2016-03-03
dot icon18/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Registered office address changed from 17 Ongar Road Trading Estate Ongar Road Dunmow Essex CM6 1EU on 2014-04-10
dot icon23/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Registered office address changed from 17 Ongar Road Industrial Estate Ongar Road Great Dunmow Essex CM6 1EU England on 2013-04-24
dot icon24/04/2013
Registered office address changed from the Art Centre Haslers Lane Dunmow Essex CM6 1XS England on 2013-04-24
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/12/2012
Secretary's details changed for Louise Mary Grout on 2012-02-08
dot icon18/12/2012
Director's details changed for Louise Mary Grout on 2012-02-08
dot icon27/11/2012
Registered office address changed from Hoblongs Ind Est Chelmsford Rd Gt Dunmow Essex CM6 1JA on 2012-11-27
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon01/10/2010
Appointment of Louise Mary Grout as a secretary
dot icon01/10/2010
Appointment of Louise Mary Grout as a director
dot icon01/10/2010
Termination of appointment of Alex Simpson as a secretary
dot icon01/10/2010
Termination of appointment of Alex Simpson as a director
dot icon01/10/2010
Termination of appointment of Brian Bennett as a director
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 07/12/08; no change of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 07/12/07; full list of members
dot icon02/01/2008
Director resigned
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/02/2007
Return made up to 07/12/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/01/2006
Return made up to 07/12/05; no change of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/12/2004
Return made up to 07/12/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 07/12/03; no change of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 07/12/02; full list of members
dot icon24/10/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon03/01/2002
Return made up to 07/12/01; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 07/12/00; no change of members
dot icon13/02/2001
New secretary appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon26/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
Return made up to 07/12/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 07/12/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 07/12/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Return made up to 07/12/96; no change of members
dot icon06/11/1996
Accounts for a small company made up to 1995-12-31
dot icon19/02/1996
Return made up to 07/12/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
New director appointed
dot icon03/02/1995
Return made up to 07/12/94; full list of members
dot icon22/08/1994
Accounting reference date notified as 31/12
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon21/12/1993
New director appointed
dot icon16/12/1993
Secretary resigned
dot icon16/12/1993
Director resigned
dot icon07/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About E.C.A.B.S. LIMITED

E.C.A.B.S. LIMITED is an(a) Dissolved company incorporated on 06/12/1993 with the registered office located at Unit 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex CM6 1EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.A.B.S. LIMITED?

toggle

E.C.A.B.S. LIMITED is currently Dissolved. It was registered on 06/12/1993 and dissolved on 06/02/2023.

Where is E.C.A.B.S. LIMITED located?

toggle

E.C.A.B.S. LIMITED is registered at Unit 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex CM6 1EU.

What does E.C.A.B.S. LIMITED do?

toggle

E.C.A.B.S. LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for E.C.A.B.S. LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.