ECA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ECA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09572701

Incorporation date

05/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Stanney Mill Lane, Little Stanney, Chester CH2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon02/02/2026
Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Unit 2 Stanney Mill Lane Little Stanney Chester CH2 4HY on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Edward Atkinson on 2026-02-02
dot icon02/02/2026
Director's details changed for Miss Clare Wharton on 2026-02-02
dot icon02/02/2026
Change of details for Mr Edward Atkinson as a person with significant control on 2026-02-02
dot icon02/02/2026
Change of details for Miss Clare Wharton as a person with significant control on 2026-02-02
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Notification of Clare Wharton as a person with significant control on 2016-04-06
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/02/2022
Change of details for a person with significant control
dot icon07/02/2022
Change of details for a person with significant control
dot icon06/02/2022
Change of details for Mr Edward Atkinson as a person with significant control on 2022-02-06
dot icon06/02/2022
Director's details changed for Mr Edward Atkinson on 2022-02-06
dot icon06/02/2022
Director's details changed for Miss Clare Wharton on 2022-02-06
dot icon06/02/2022
Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06
dot icon04/02/2022
Change of details for Mr Edward Atkinson as a person with significant control on 2022-02-03
dot icon04/02/2022
Director's details changed for Mr Edward Atkinson on 2022-02-03
dot icon04/02/2022
Director's details changed for Miss Clare Wharton on 2022-02-03
dot icon04/02/2022
Registered office address changed from Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Change of details for a person with significant control
dot icon18/06/2019
Registered office address changed from Mosswood Farm Mosswood Cholmondeley Malpas SY14 8ES United Kingdom to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2019-06-18
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/06/2019
Change of details for Mr Edward Atkinson as a person with significant control on 2019-06-17
dot icon17/06/2019
Director's details changed for Miss Clare Wharton on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Edward Atkinson on 2019-06-17
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon14/09/2018
Confirmation statement made on 2018-06-17 with updates
dot icon14/09/2018
Notification of Edward Atkinson as a person with significant control on 2018-04-05
dot icon14/09/2018
Director's details changed for Miss Clare Wharton on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Edward Atkinson on 2018-09-14
dot icon14/09/2018
Registered office address changed from 53 Green End Whitchurch SY13 1AJ England to Mosswood Farm Mosswood Cholmondeley Malpas SY14 8ES on 2018-09-14
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon11/09/2017
Registered office address changed from 53 Queensway Whitchurch SY13 1HA Great Britain to 53 Green End Whitchurch SY13 1AJ on 2017-09-11
dot icon25/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon26/04/2017
Registered office address changed from The Cock and Greyhound Bargates Whitchurch SY13 1LL England to 53 Queensway Whitchurch SY13 1HA on 2017-04-26
dot icon26/04/2017
Appointment of Mr Edward Atkinson as a director on 2017-04-24
dot icon13/04/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/10/2016
Registered office address changed from 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD England to The Cock and Greyhound Bargates Whitchurch SY13 1LL on 2016-10-20
dot icon25/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/05/2016
Registered office address changed from The Chapel Higher Burwardsley Burwardsley Cheshire CH3 9PF England to 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD on 2016-05-10
dot icon10/09/2015
Registered office address changed from 98 Woodchurch Lane Birkenhead Merseyside CH42 9PD to The Chapel Higher Burwardsley Burwardsley Cheshire CH3 9PF on 2015-09-10
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon11/06/2015
Director's details changed for Miss Clare Atkinson on 2015-06-11
dot icon05/05/2015
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
31/03/2025
dot iconNext confirmation date
14/05/2026
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
2
25.35K
-
0.00
-
-
2022
2
22.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Edward
Director
24/04/2017 - Present
1
Wharton, Clare
Director
05/05/2015 - Present
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 ECA ASSOCIATES LIMITED

ECA ASSOCIATES LIMITED is an(a) Active company incorporated on 05/05/2015 with the registered office located at Unit 2 Stanney Mill Lane, Little Stanney, Chester CH2 4HY. 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 ASSOCIATES LIMITED?

toggle

ECA ASSOCIATES LIMITED is currently Active. It was registered on 05/05/2015 .

Where is ECA ASSOCIATES LIMITED located?

toggle

ECA ASSOCIATES LIMITED is registered at Unit 2 Stanney Mill Lane, Little Stanney, Chester CH2 4HY.

What does ECA ASSOCIATES LIMITED do?

toggle

ECA ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ECA ASSOCIATES LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Unit 2 Stanney Mill Lane Little Stanney Chester CH2 4HY on 2026-02-02.