ECI CUMBRIA LIMITED

Register to unlock more data on OkredoRegister

ECI CUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09078171

Incorporation date

09/06/2014

Size

Dormant

Contacts

Registered address

Registered address

Kingstown Broadway, Kingstown Industrial Estate, Carlisle CA3 0HACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon27/08/2024
Application to strike the company off the register
dot icon06/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Appointment of Mr David Neil Lawson as a director on 2024-03-20
dot icon15/03/2024
Termination of appointment of Stephen Leigh Higginson as a director on 2024-03-04
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon11/04/2019
Director's details changed for Gus Reall on 2019-04-05
dot icon11/04/2019
Appointment of Mr Stephen Leigh Higginson as a director on 2019-04-05
dot icon11/04/2019
Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 2019-04-11
dot icon10/04/2019
Termination of appointment of Nicole Parker as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Stephen James Reid as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Jamie Scott Grant as a director on 2019-04-05
dot icon10/04/2019
Notification of Stolle Europe Limited as a person with significant control on 2019-04-05
dot icon10/04/2019
Cessation of Nicole Parker as a person with significant control on 2019-04-05
dot icon10/04/2019
Appointment of Rodrigo Pizani as a director on 2019-04-05
dot icon10/04/2019
Appointment of Gus Reall as a director on 2019-04-05
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/11/2017
Notification of Nicole Parker as a person with significant control on 2017-07-26
dot icon28/11/2017
Cessation of Stephen James Reid as a person with significant control on 2017-07-26
dot icon18/10/2017
Appointment of Nicole Parker as a director on 2017-07-26
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon25/07/2017
Appointment of Mr Jamie Scott Grant as a director on 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon14/06/2017
Registered office address changed from 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 2017-06-14
dot icon31/05/2017
Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 2017-05-31
dot icon04/05/2017
Registered office address changed from 24 Pennington Drive Carlisle CA3 0PF England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 2017-05-04
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/05/2016
Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY to 24 Pennington Drive Carlisle CA3 0PF on 2016-05-06
dot icon11/04/2016
Termination of appointment of Paul Nicholson as a director on 2016-04-06
dot icon11/04/2016
Termination of appointment of Jamie Scott Grant as a director on 2016-04-06
dot icon15/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon09/06/2014
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
31/12/2023
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
3
1.50K
-
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
Lawson, David Neil
Director
20/03/2024 - Present
2
Higginson, Stephen Leigh
Director
05/04/2019 - 04/03/2024
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECI CUMBRIA LIMITED

ECI CUMBRIA LIMITED is an(a) Dissolved company incorporated on 09/06/2014 with the registered office located at Kingstown Broadway, Kingstown Industrial Estate, Carlisle CA3 0HA. 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 ECI CUMBRIA LIMITED?

toggle

ECI CUMBRIA LIMITED is currently Dissolved. It was registered on 09/06/2014 and dissolved on 19/11/2024.

Where is ECI CUMBRIA LIMITED located?

toggle

ECI CUMBRIA LIMITED is registered at Kingstown Broadway, Kingstown Industrial Estate, Carlisle CA3 0HA.

What does ECI CUMBRIA LIMITED do?

toggle

ECI CUMBRIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECI CUMBRIA LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.