EC LIVING SHIPLEY LTD

Register to unlock more data on OkredoRegister

EC LIVING SHIPLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11496019

Incorporation date

02/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office 7 Devere House, Vicar Lane, Bradford BD1 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2018)
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon26/03/2024
Current accounting period shortened from 2024-08-31 to 2024-03-31
dot icon05/03/2024
Micro company accounts made up to 2023-08-31
dot icon02/08/2023
Appointment of Mrs Farah Bashir as a secretary on 2023-08-01
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/01/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 7 Devere House Vicar Lane Bradford BD1 5AH on 2023-01-27
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/10/2020
Registered office address changed from 1st Floor East Suite, the Waterfront Salts Mill Road Shipley BD17 7TD United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2020-10-20
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon13/05/2020
Notification of Hafiz Mohammed Bashir as a person with significant control on 2020-05-12
dot icon13/05/2020
Cessation of Rasmus Nordbo as a person with significant control on 2020-05-12
dot icon13/05/2020
Termination of appointment of Bjørn Hanrik Aurbakken Kindingstad as a director on 2020-05-12
dot icon07/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon22/07/2019
Termination of appointment of Ec Living As as a director on 2019-07-10
dot icon22/07/2019
Change of details for Mr Rasmus Nordbo as a person with significant control on 2019-07-01
dot icon22/07/2019
Cessation of Roy Harald Gausaker as a person with significant control on 2019-07-01
dot icon22/07/2019
Cessation of Ec Living As as a person with significant control on 2019-07-01
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/11/2018
Termination of appointment of Paul Jason Rogers as a director on 2018-11-21
dot icon09/11/2018
Notification of Rasmus Nordbo as a person with significant control on 2018-10-29
dot icon09/11/2018
Notification of Roy Harald Gausaker as a person with significant control on 2018-10-29
dot icon09/11/2018
Cessation of Paul Jason Rogers as a person with significant control on 2018-10-29
dot icon09/11/2018
Notification of Ec Living As as a person with significant control on 2018-10-29
dot icon09/11/2018
Appointment of Ec Living As as a director on 2018-10-29
dot icon09/11/2018
Appointment of Mr Hafiz Mohammed Bashir as a director on 2018-10-29
dot icon09/11/2018
Appointment of Mr Bjørn Hanrik Aurbakken Kindingstad as a director on 2018-10-29
dot icon14/09/2018
Resolutions
dot icon14/09/2018
Registered office address changed from 4 Park View Close Rossendale Lancashire BB4 8SZ United Kingdom to 1st Floor East Suite, the Waterfront Salts Mill Road Shipley BD17 7TD on 2018-09-14
dot icon13/09/2018
Termination of appointment of Michael Duke as a director on 2018-09-13
dot icon13/09/2018
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 4 Park View Close Rossendale Lancashire BB4 8SZ on 2018-09-13
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon13/09/2018
Notification of Paul Jason Rogers as a person with significant control on 2018-09-13
dot icon13/09/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-09-13
dot icon13/09/2018
Appointment of Mr Paul Jason Rogers as a director on 2018-09-13
dot icon02/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.75K
-
0.00
-
-
2022
5
24.15K
-
0.00
-
-
2023
5
18.51K
-
291.16K
-
-
2023
5
18.51K
-
291.16K
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

18.51K £Descended-23.34 % *

Total Assets(GBP)

-

Turnover(GBP)

291.16K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
02/08/2018 - 13/09/2018
12590
Bashir, Hafiz Mohammed
Director
29/10/2018 - Present
1
Bashir, Farah
Secretary
01/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EC LIVING SHIPLEY LTD

EC LIVING SHIPLEY LTD is an(a) Active company incorporated on 02/08/2018 with the registered office located at Office 7 Devere House, Vicar Lane, Bradford BD1 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EC LIVING SHIPLEY LTD?

toggle

EC LIVING SHIPLEY LTD is currently Active. It was registered on 02/08/2018 .

Where is EC LIVING SHIPLEY LTD located?

toggle

EC LIVING SHIPLEY LTD is registered at Office 7 Devere House, Vicar Lane, Bradford BD1 5AH.

What does EC LIVING SHIPLEY LTD do?

toggle

EC LIVING SHIPLEY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EC LIVING SHIPLEY LTD have?

toggle

EC LIVING SHIPLEY LTD had 5 employees in 2023.

What is the latest filing for EC LIVING SHIPLEY LTD?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-03-31.