ECC NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ECC NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06529754

Incorporation date

11/03/2008

Size

Dormant

Contacts

Registered address

Registered address

82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon19/04/2026
Registered office address changed from 837 Eastern Avenue Ilford IG2 7RZ England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-04-19
dot icon19/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon16/04/2026
Registered office address changed from 82a James Carter Road Mildenhall IP28 7DE to 837 Eastern Avenue Ilford IG2 7RZ on 2026-04-16
dot icon08/04/2026
Replacement Filing for the appointment of Mrs Nkechinyere Jane Egbune as a director
dot icon03/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon06/01/2025
Registered office address changed from PO Box 4385 06529754 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall IP28 7DE on 2025-01-06
dot icon31/12/2024
Secretary's details changed for Mrs Nkechinyere Jane Egbune on 2024-12-31
dot icon31/12/2024
Change of details for Mrs Nkechinyere Jane Egbune as a person with significant control on 2024-12-31
dot icon28/12/2024
Director's details changed for Mrs Nkechinyere Jane Egbune on 2024-12-28
dot icon13/12/2024
Registered office address changed to PO Box 4385, 06529754 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13
dot icon08/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Secretary's details changed for Mrs Nkechinyere Jane Egbune on 2024-09-09
dot icon09/09/2024
Director's details changed for Mrs Nkechinyere Jane Egbune on 2024-09-09
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/05/2022
Notification of Nkechinyere Egbune as a person with significant control on 2016-04-06
dot icon03/05/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon03/05/2022
Withdrawal of a person with significant control statement on 2022-05-03
dot icon09/12/2021
Registered office address changed from 837 Eastern Avenue Newbury Park Ilford IG2 7RZ to 20-22 Wenlock Road London N1 7GU on 2021-12-09
dot icon31/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Second filing of Confirmation Statement dated 2021-03-07
dot icon25/04/2021
Secretary's details changed for Mrs Nkechi Jane Egbune on 2021-04-23
dot icon25/04/2021
Director's details changed for Mrs Nkechi Jane Egbune on 2021-04-23
dot icon27/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon27/03/2021
Termination of appointment of Freedom Ikechukwu Egbune as a director on 2021-03-24
dot icon27/03/2021
Appointment of Mrs Nkechi Jane Egbune as a director on 2021-03-24
dot icon01/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Accounts for a dormant company made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon28/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2014
Termination of appointment of Nkechi Egbune as a director
dot icon19/06/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/05/2012
Register(s) moved to registered office address
dot icon29/03/2012
Registered office address changed from 145-157 St John Street London EC1V 4PY on 2012-03-29
dot icon15/09/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/10/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2009-03-11 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mrs Nkechi Jane Egbune on 2009-03-31
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon20/10/2010
Registered office address changed from 145 - 147 St John's Street London EC1V 4PY on 2010-10-20
dot icon19/10/2010
Administrative restoration application
dot icon20/10/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Registered office changed on 28/01/2009 from, 837 eastern avenue, newbury park, ilford, essex, IG2 7RZ, united kingdom
dot icon11/03/2008
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
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
Egbune, Nkechi Jane
Director
11/03/2008 - 10/10/2013
1
Egbune, Nkechi Jane
Secretary
11/03/2008 - Present
2
Egbune, Nkechinyere Jane
Director
24/03/2021 - Present
-
Egbune, Freedom Ikechukwu, Pastor Dr
Director
11/03/2008 - 24/03/2021
1

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 ECC NOMINEES LIMITED

ECC NOMINEES LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 ECC NOMINEES LIMITED?

toggle

ECC NOMINEES LIMITED is currently Active. It was registered on 11/03/2008 .

Where is ECC NOMINEES LIMITED located?

toggle

ECC NOMINEES LIMITED is registered at 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does ECC NOMINEES LIMITED do?

toggle

ECC NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECC NOMINEES LIMITED?

toggle

The latest filing was on 19/04/2026: Registered office address changed from 837 Eastern Avenue Ilford IG2 7RZ England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-04-19.