ECC TRUCK SALES LIMITED

Register to unlock more data on OkredoRegister

ECC TRUCK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03532060

Incorporation date

20/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon19/05/2025
Termination of appointment of Kathleen Fiona Smith as a director on 2025-05-17
dot icon24/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/03/2025
Director's details changed for Emma Jane Colby on 2025-03-19
dot icon19/03/2025
Appointment of Kathleen Fiona Smith as a director on 2025-03-19
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon14/08/2024
Termination of appointment of Emma Jane Colby as a secretary on 2024-08-14
dot icon02/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/01/2024
Termination of appointment of Peter George Colby as a director on 2024-01-14
dot icon18/12/2023
Appointment of Emma Jane Colby as a director on 2023-12-18
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/06/2022
Director's details changed for Mr Peter George Colby on 2022-06-29
dot icon25/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/01/2022
Secretary's details changed for Emma Jane Colby on 2022-01-10
dot icon07/01/2022
Termination of appointment of Michael John Sutton as a secretary on 2022-01-05
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon08/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon29/08/2017
Notification of Peter Colby Commercials Limited as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon27/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/01/2017
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon06/01/2017
Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 2017-01-06
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Secretary's details changed for Michael John Sutton on 2014-02-10
dot icon28/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon08/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-09-30
dot icon15/12/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-07
dot icon15/12/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-14
dot icon15/12/2010
Notice of completion of voluntary arrangement
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon08/06/2010
Termination of appointment of Anthony Day as a director
dot icon19/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon18/07/2009
Certificate of change of name
dot icon17/07/2009
Appointment terminated director raymond bayfield
dot icon09/07/2009
Full accounts made up to 2008-09-30
dot icon10/02/2009
Registered office changed on 10/02/2009 from holland court the close norwich norfolk NR1 4DY
dot icon10/02/2009
Location of register of members
dot icon01/12/2008
Appointment terminated director simon beckett
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon07/08/2007
Director resigned
dot icon26/03/2007
Full accounts made up to 2006-09-30
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon15/08/2006
Return made up to 15/08/06; full list of members
dot icon19/06/2006
Secretary's particulars changed
dot icon18/05/2006
New secretary appointed
dot icon08/02/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 15/08/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-09-30
dot icon20/08/2004
Return made up to 15/08/04; no change of members
dot icon10/06/2004
Full accounts made up to 2003-09-30
dot icon13/11/2003
Secretary's particulars changed
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon01/10/2003
Certificate of change of name
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-09-30
dot icon03/03/2003
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 15/08/02; full list of members
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Secretary resigned
dot icon20/05/2002
Full accounts made up to 2001-09-30
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon17/08/2001
Return made up to 15/08/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-09-30
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon23/02/2000
Auditor's resignation
dot icon25/08/1999
Return made up to 15/08/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-09-30
dot icon03/04/1999
Return made up to 20/03/99; full list of members
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon14/05/1998
Particulars of mortgage/charge
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon11/05/1998
Registered office changed on 11/05/98 from: 16 churchill way cardiff CF1 4DX
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Location of register of members
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon07/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon20/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colby, Peter George
Director
20/03/1998 - 14/01/2024
33
Colby, Emma Jane
Secretary
13/06/2002 - 14/08/2024
18
Colby, Emma Jane
Director
18/12/2023 - Present
23
Smith, Kathleen Fiona
Director
19/03/2025 - 17/05/2025
23

Persons with Significant Control

1
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 TRUCK SALES LIMITED

ECC TRUCK SALES LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TL. There is currently 1 active director 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 TRUCK SALES LIMITED?

toggle

ECC TRUCK SALES LIMITED is currently Active. It was registered on 20/03/1998 .

Where is ECC TRUCK SALES LIMITED located?

toggle

ECC TRUCK SALES LIMITED is registered at C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TL.

What does ECC TRUCK SALES LIMITED do?

toggle

ECC TRUCK SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECC TRUCK SALES LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.