ECCO SHOES UK LIMITED

Register to unlock more data on OkredoRegister

ECCO SHOES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03348520

Incorporation date

09/04/1997

Size

Full

Contacts

Registered address

Registered address

The Granary, Lower Eashing, Godalming, Surrey GU7 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon19/12/2011
Miscellaneous
dot icon19/12/2011
Miscellaneous
dot icon01/08/2011
Miscellaneous
dot icon13/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon28/12/2010
Appointment of Gerardus Petrus Wilhelmu Daniels as a director
dot icon27/12/2010
Termination of appointment of Fredrik Malm as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon25/05/2010
Director's details changed for Karsten Borch on 2010-05-13
dot icon25/05/2010
Director's details changed for Michel Krol on 2010-05-13
dot icon25/01/2010
Appointment of Fredrik Jan Malm as a director
dot icon24/01/2010
Termination of appointment of David Sleigh as a director
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director's change of particulars / karsten borch / 01/06/2009
dot icon10/06/2009
Return made up to 13/05/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
New secretary appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon08/05/2006
New director appointed
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon09/02/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon17/07/2005
New secretary appointed
dot icon17/07/2005
Secretary resigned
dot icon23/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon10/04/2005
Return made up to 10/04/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon18/05/2004
Ad 27/04/04--------- £ si 1700000@1=1700000 £ ic 2300000/4000000
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon19/04/2004
Ad 14/05/03--------- £ si 850000@1=850000 £ ic 1450000/2300000
dot icon12/04/2004
Miscellaneous
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon05/01/2004
Ad 26/11/03--------- £ si 1700000@1=1700000 £ ic 1450000/3150000
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/08/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon21/05/2003
Return made up to 10/04/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Ad 17/06/02--------- £ si 350000@1=350000 £ ic 1100000/1450000
dot icon18/06/2002
Auditor's resignation
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Secretary resigned
dot icon15/04/2002
Return made up to 10/04/02; full list of members
dot icon13/02/2002
Secretary's particulars changed
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 10/04/01; full list of members
dot icon22/02/2001
Ad 13/02/01--------- £ si 300000@1=300000 £ ic 800001/1100001
dot icon14/02/2001
Director's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon31/01/2001
Particulars of mortgage/charge
dot icon09/11/2000
Secretary's particulars changed
dot icon12/06/2000
Registered office changed on 13/06/00 from: 20 black friars lane london EC4V 6HD
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon09/05/2000
Return made up to 10/04/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon03/01/2000
Ad 21/12/99--------- £ si 800000@1=800000 £ ic 1/800001
dot icon03/01/2000
Nc inc already adjusted 22/12/99
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Director resigned
dot icon14/11/1999
Resolutions
dot icon15/04/1999
Return made up to 10/04/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon16/04/1998
Return made up to 10/04/98; full list of members
dot icon19/10/1997
New director appointed
dot icon19/10/1997
New director appointed
dot icon19/10/1997
Director resigned
dot icon21/08/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon20/05/1997
Certificate of change of name
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stier Soren Dalsgaard
Director
14/05/2003 - 31/01/2006
5
Borch, Karsten
Director
20/12/1999 - Present
7
MAWLAW SECRETARIES LIMITED
Corporate Secretary
09/04/1997 - 17/05/2000
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
09/04/1997 - 13/05/1997
437
Pearson, Mark James
Director
20/12/1999 - 14/05/2003
9

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECCO SHOES UK LIMITED

ECCO SHOES UK LIMITED is an(a) Converted / Closed company incorporated on 09/04/1997 with the registered office located at The Granary, Lower Eashing, Godalming, Surrey GU7 2QW. There are currently 4 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 ECCO SHOES UK LIMITED?

toggle

ECCO SHOES UK LIMITED is currently Converted / Closed. It was registered on 09/04/1997 and dissolved on 19/12/2011.

Where is ECCO SHOES UK LIMITED located?

toggle

ECCO SHOES UK LIMITED is registered at The Granary, Lower Eashing, Godalming, Surrey GU7 2QW.

What does ECCO SHOES UK LIMITED do?

toggle

ECCO SHOES UK LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for ECCO SHOES UK LIMITED?

toggle

The latest filing was on 19/12/2011: Miscellaneous.