ECA AFFINITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ECA AFFINITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131470

Incorporation date

18/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon05/01/2023
Termination of appointment of Martyn James Burnley as a secretary on 2022-12-31
dot icon05/01/2023
Termination of appointment of Martyn James Burnley as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Terence David Foreman as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Terence David Foreman as a director on 2023-01-01
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Esca House 34 Palace Court London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2015-04-28
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Martyn James Burnley as a director
dot icon07/06/2011
Appointment of Mr Martyn James Burnley as a secretary
dot icon07/06/2011
Termination of appointment of Steven Mitchell as a director
dot icon07/06/2011
Termination of appointment of Jack Luxton as a director
dot icon07/06/2011
Termination of appointment of Alan North as a director
dot icon07/06/2011
Termination of appointment of Jack Luxton as a secretary
dot icon07/06/2011
Termination of appointment of Allan Littler as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon16/06/2010
Termination of appointment of Eca Affinity Services as a director
dot icon15/06/2010
Director's details changed for Mr Allan Littler on 2010-05-14
dot icon15/06/2010
Director's details changed for Steven Barry Mitchell on 2010-05-14
dot icon15/06/2010
Director's details changed for Alan Michael North on 2010-05-14
dot icon15/06/2010
Appointment of Eca Affinity Services as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Memorandum and Articles of Association
dot icon24/07/2009
Certificate of change of name
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon19/05/2009
Appointment terminated director anthony morgan
dot icon19/05/2009
Appointment terminated director steven kimber
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 18/05/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / jack luxton / 19/06/2008
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon04/07/2007
Return made up to 18/05/07; full list of members
dot icon10/04/2007
Secretary resigned;director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon30/03/2007
Registered office changed on 30/03/07 from: 44-48 borough high street london SE1 1XB
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 18/05/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 18/05/05; full list of members
dot icon12/04/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon20/10/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon18/05/2004
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
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
-
-
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
Burnley, Martyn James
Director
06/04/2011 - 31/12/2022
21
Foreman, Terence David
Director
01/01/2023 - Present
28
Burnley, Martyn James
Secretary
06/04/2011 - 31/12/2022
-
Foreman, Terence David
Secretary
01/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ECA AFFINITY SERVICES LIMITED

ECA AFFINITY SERVICES LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU. 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 ECA AFFINITY SERVICES LIMITED?

toggle

ECA AFFINITY SERVICES LIMITED is currently Active. It was registered on 18/05/2004 .

Where is ECA AFFINITY SERVICES LIMITED located?

toggle

ECA AFFINITY SERVICES LIMITED is registered at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU.

What does ECA AFFINITY SERVICES LIMITED do?

toggle

ECA AFFINITY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECA AFFINITY SERVICES LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.