ECKOH PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ECKOH PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271543

Incorporation date

30/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/03/2025
Change of details for Eckoh Plc as a person with significant control on 2025-01-20
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon09/10/2019
Satisfaction of charge 032715430003 in full
dot icon09/10/2019
Satisfaction of charge 2 in full
dot icon30/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/05/2017
Termination of appointment of Adam Paul Moloney as a secretary on 2017-05-02
dot icon04/05/2017
Termination of appointment of Adam Paul Moloney as a director on 2017-05-02
dot icon04/05/2017
Appointment of Christine Gillian Herbert as a secretary on 2017-05-02
dot icon04/05/2017
Appointment of Christine Gillian Herbert as a director on 2017-05-02
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/08/2016
Registration of charge 032715430003, created on 2016-07-20
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/03/2014
Auditor's resignation
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/10/2011
Director's details changed for Adam Paul Moloney on 2011-10-01
dot icon15/09/2011
Miscellaneous
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Director's details changed for Nicholas Barnaby Philpot on 2010-06-23
dot icon15/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Director and secretary's change of particulars / adam moloney / 25/06/2009
dot icon27/11/2008
Return made up to 30/10/08; full list of members
dot icon22/08/2008
Full accounts made up to 2008-03-31
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Certificate of change of name
dot icon07/11/2007
Return made up to 30/10/07; full list of members
dot icon15/09/2007
Miscellaneous
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Memorandum and Articles of Association
dot icon24/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Certificate of change of name
dot icon22/11/2005
Return made up to 30/10/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon22/11/2005
Director's particulars changed
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon27/11/2003
Return made up to 30/10/03; full list of members
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Director's particulars changed
dot icon11/04/2003
New director appointed
dot icon06/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 30/10/02; full list of members
dot icon15/11/2002
Director resigned
dot icon27/08/2002
New director appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon22/05/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 30/10/01; full list of members
dot icon30/10/2001
Registered office changed on 30/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon21/12/2000
Return made up to 30/10/00; full list of members
dot icon10/10/2000
Certificate of change of name
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon12/05/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Ad 26/04/00--------- £ si 50000@1=50000 £ ic 116670/166670
dot icon12/05/2000
Ad 26/04/00--------- £ si 16670@1=16670 £ ic 100000/116670
dot icon12/05/2000
£ nc 100000/166670 26/04/00
dot icon05/05/2000
Registered office changed on 05/05/00 from: 22 kings park road southampton hampshire SO15 2UF
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 30/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 30/10/98; full list of members
dot icon26/11/1998
Full accounts made up to 1997-12-31
dot icon20/11/1997
Return made up to 30/10/97; full list of members
dot icon26/09/1997
Certificate of change of name
dot icon11/09/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon13/08/1997
Ad 07/08/97--------- £ si 9999@1=9999 £ ic 90001/100000
dot icon13/08/1997
Ad 07/05/97--------- £ si 10000@1=10000 £ ic 80001/90001
dot icon13/08/1997
Ad 07/08/97--------- £ si 40000@1=40000 £ ic 40001/80001
dot icon13/08/1997
Ad 07/08/97--------- £ si 40000@1=40000 £ ic 1/40001
dot icon19/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
£ nc 100/100000 12/03/97
dot icon30/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Jacqueline Ann
Director
24/02/1997 - 29/02/2004
8
Herbert, Christine Gillian
Director
02/05/2017 - Present
25
Philpot, Nicholas Barnaby
Director
27/04/2000 - Present
28

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 ECKOH PROJECTS LIMITED

ECKOH PROJECTS LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN. 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 ECKOH PROJECTS LIMITED?

toggle

ECKOH PROJECTS LIMITED is currently Active. It was registered on 30/10/1996 .

Where is ECKOH PROJECTS LIMITED located?

toggle

ECKOH PROJECTS LIMITED is registered at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN.

What does ECKOH PROJECTS LIMITED do?

toggle

ECKOH PROJECTS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ECKOH PROJECTS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.