E.C. WIRE LIMITED

Register to unlock more data on OkredoRegister

E.C. WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239930

Incorporation date

20/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House Haywood Drive, Long Melford, Sudbury, Suffolk CO10 9LECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon20/04/2026
Cancellation of shares. Statement of capital on 2026-02-27
dot icon20/03/2026
Termination of appointment of Bryan Ellis Tudor as a director on 2026-02-27
dot icon20/03/2026
Registered office address changed from 15 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6LG to Saxon House Haywood Drive Long Melford Sudbury Suffolk CO10 9LE on 2026-03-20
dot icon20/03/2026
Termination of appointment of Bryan Ellis Tudor as a secretary on 2026-02-27
dot icon03/09/2025
Change of details for Mr Bryan Ellis Tudor as a person with significant control on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Mr Bryan Ellis Tudor on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Bryan Ellis Tudor on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Notification of Xtreme Services Limited as a person with significant control on 2016-04-06
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Change of details for Mr Bryan Tudor as a person with significant control on 2019-09-13
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/03/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon07/08/2018
Director's details changed for Mr Raphael Kodesh on 2018-08-07
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/04/2018
Director's details changed for Mr Raphael Kodesh on 2018-02-01
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2017
Appointment of Mr Raphael Kodesh as a director on 2017-05-20
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Mr Bryan Ellis Tudor on 2010-08-20
dot icon15/11/2010
Director's details changed for Bryan Ellis Tudor on 2010-08-20
dot icon15/11/2010
Annual return made up to 2009-08-20 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/11/2008
Return made up to 20/08/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 20/08/07; no change of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 20/08/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/10/2005
Return made up to 20/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/11/2004
Return made up to 20/08/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-08-31
dot icon28/05/2004
Auditor's resignation
dot icon10/10/2003
Accounts for a small company made up to 2002-08-31
dot icon07/10/2003
Return made up to 20/08/03; full list of members
dot icon05/02/2003
New director appointed
dot icon18/08/2002
Return made up to 20/08/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2001-08-31
dot icon25/01/2002
Director resigned
dot icon14/08/2001
Return made up to 20/08/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
Return made up to 20/08/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-08-31
dot icon24/08/1999
Return made up to 20/08/99; no change of members
dot icon10/02/1999
Accounts for a small company made up to 1998-08-31
dot icon20/08/1998
Return made up to 20/08/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-08-31
dot icon07/07/1998
Secretary resigned
dot icon17/12/1997
Return made up to 20/08/97; full list of members
dot icon17/06/1997
Registered office changed on 17/06/97 from: unit 4 olympia works church street ossett WF5 9DG
dot icon20/09/1996
New secretary appointed;new director appointed
dot icon18/09/1996
Ad 20/08/96--------- £ si 98@1=98 £ ic 100/198
dot icon05/09/1996
Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB
dot icon05/09/1996
Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
483.42K
-
0.00
310.70K
-
2022
5
424.33K
-
0.00
394.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor, Bryan Ellis
Secretary
20/08/1996 - 27/02/2026
-
Kodesh, Raphael
Director
20/05/2017 - Present
1
Kodesh, Daniel
Director
10/01/2003 - Present
4
Tudor, Bryan Ellis
Director
20/08/1996 - 27/02/2026
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C. WIRE LIMITED

E.C. WIRE LIMITED is an(a) Active company incorporated on 20/08/1996 with the registered office located at Saxon House Haywood Drive, Long Melford, Sudbury, Suffolk CO10 9LE. There are currently 2 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. WIRE LIMITED?

toggle

E.C. WIRE LIMITED is currently Active. It was registered on 20/08/1996 .

Where is E.C. WIRE LIMITED located?

toggle

E.C. WIRE LIMITED is registered at Saxon House Haywood Drive, Long Melford, Sudbury, Suffolk CO10 9LE.

What does E.C. WIRE LIMITED do?

toggle

E.C. WIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for E.C. WIRE LIMITED?

toggle

The latest filing was on 20/04/2026: Cancellation of shares. Statement of capital on 2026-02-27.