ECKOM AUTO PARTS LIMITED

Register to unlock more data on OkredoRegister

ECKOM AUTO PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07115081

Incorporation date

04/01/2010

Size

Dormant

Contacts

Registered address

Registered address

53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2010)
dot icon09/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon04/02/2026
Cessation of Kaiyuan Guo as a person with significant control on 2026-02-03
dot icon04/02/2026
Notification of Jing Guo as a person with significant control on 2026-02-03
dot icon02/06/2025
Registered office address changed from PO Box 4385 07115081 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-02
dot icon21/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/05/2025
Registered office address changed to PO Box 4385, 07115081 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-01
dot icon24/01/2025
Address of officer Busy Secretary Service Limited changed to 07115081 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 07115081 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon17/12/2024
Termination of appointment of Jing Guo as a secretary on 2024-12-17
dot icon17/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/12/2024
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-15
dot icon05/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/12/2023
Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-12-11
dot icon11/12/2023
Appointment of Jing Guo as a secretary on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon29/11/2022
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-11-29
dot icon29/11/2022
Appointment of Busy Secretary Service Limited as a secretary on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/12/2021
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-12-16
dot icon16/12/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-16
dot icon16/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon09/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon13/06/2019
Appointment of Jing Guo as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Hung Yuk Yam as a director on 2019-06-13
dot icon19/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/12/2018
Notification of Jing Guo as a person with significant control on 2018-12-10
dot icon10/12/2018
Director's details changed for Hung Yuk Yam on 2018-12-10
dot icon10/12/2018
Cessation of Pengcheng Zhang as a person with significant control on 2018-12-10
dot icon10/12/2018
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2018-12-10
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-12-10
dot icon26/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/01/2018
Notification of Hung Yuk Yam as a person with significant control on 2016-06-30
dot icon19/01/2018
Director's details changed for Hung Yuk Yam on 2018-01-19
dot icon19/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon18/01/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2018-01-18
dot icon18/01/2018
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2018-01-17
dot icon18/01/2018
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2018-01-18
dot icon02/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon18/01/2017
Termination of appointment of Uk Secretarial Services Limited as a secretary on 2016-12-23
dot icon11/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon11/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/03/2016
Appointment of Uk Secretarial Services Limited as a secretary on 2015-12-23
dot icon11/03/2016
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2016-03-11
dot icon05/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Lu Minqing as a director
dot icon19/03/2014
Appointment of Hung Yuk Yam as a director
dot icon04/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/10/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-10-02
dot icon27/02/2013
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 2013-02-27
dot icon26/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon25/06/2010
Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 2010-06-25
dot icon04/01/2010
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
31/01/2026
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSY SECRETARY SERVICE LIMITED
Corporate Secretary
29/11/2022 - 11/12/2023
2331
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
17/01/2018 - 29/11/2022
6664
Jing Guo
Director
13/06/2019 - Present
4
Guo, Jing
Secretary
11/12/2023 - 17/12/2024
-

Persons with Significant Control

6
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 ECKOM AUTO PARTS LIMITED

ECKOM AUTO PARTS LIMITED is an(a) Active company incorporated on 04/01/2010 with the registered office located at 53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GY. 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 ECKOM AUTO PARTS LIMITED?

toggle

ECKOM AUTO PARTS LIMITED is currently Active. It was registered on 04/01/2010 .

Where is ECKOM AUTO PARTS LIMITED located?

toggle

ECKOM AUTO PARTS LIMITED is registered at 53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GY.

What does ECKOM AUTO PARTS LIMITED do?

toggle

ECKOM AUTO PARTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECKOM AUTO PARTS LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2026-01-31.