ECHLIN GROUP LIMITED

Register to unlock more data on OkredoRegister

ECHLIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11882738

Incorporation date

14/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2019)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/10/2025
Registration of charge 118827380006, created on 2025-10-15
dot icon21/10/2025
Registration of charge 118827380007, created on 2025-10-15
dot icon28/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2025
Current accounting period shortened from 2024-05-30 to 2024-05-29
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/03/2024
Registration of charge 118827380005, created on 2024-03-18
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/06/2023
Registration of charge 118827380004, created on 2023-06-22
dot icon22/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/04/2023
Registration of charge 118827380002, created on 2023-03-31
dot icon06/04/2023
Registration of charge 118827380003, created on 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/09/2022
Director's details changed for Mr Mark Andrew O'callaghan on 2019-10-25
dot icon01/09/2022
Director's details changed for Mr Christopher Robert Bailey on 2019-03-14
dot icon20/07/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon21/12/2021
Registration of charge 118827380001, created on 2021-12-21
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/11/2020
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon10/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon28/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon05/07/2019
Resolutions
dot icon24/06/2019
Notification of a person with significant control statement
dot icon21/06/2019
Cessation of Samuel Alexander Mcnally as a person with significant control on 2019-05-10
dot icon21/06/2019
Cessation of Christopher Robert Bailey as a person with significant control on 2019-05-10
dot icon21/06/2019
Cessation of Mark Andrew O'callaghan as a person with significant control on 2019-05-10
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon29/04/2019
Change of share class name or designation
dot icon29/04/2019
Resolutions
dot icon17/04/2019
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon17/04/2019
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon12/04/2019
Cessation of Echlin Holdings Limited as a person with significant control on 2019-03-29
dot icon12/04/2019
Notification of Christopher Robert Bailey as a person with significant control on 2019-03-29
dot icon12/04/2019
Notification of Samuel Alexander Mcnally as a person with significant control on 2019-03-29
dot icon12/04/2019
Notification of Mark Andrew O'callaghan as a person with significant control on 2019-03-29
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon14/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£563.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.35K
-
0.00
563.00
-
2022
0
116.42K
-
0.00
563.00
-
2022
0
116.42K
-
0.00
563.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.42K £Descended-7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

563.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Christopher Robert
Director
14/03/2019 - Present
17
Mcnally, Samuel Alexander
Director
14/03/2019 - Present
11
O'callaghan, Mark Andrew
Director
14/03/2019 - Present
21

Persons with Significant Control

4
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 ECHLIN GROUP LIMITED

ECHLIN GROUP LIMITED is an(a) Active company incorporated on 14/03/2019 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHLIN GROUP LIMITED?

toggle

ECHLIN GROUP LIMITED is currently Active. It was registered on 14/03/2019 .

Where is ECHLIN GROUP LIMITED located?

toggle

ECHLIN GROUP LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ECHLIN GROUP LIMITED do?

toggle

ECHLIN GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ECHLIN GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with no updates.