ECON RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

ECON RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956144

Incorporation date

24/03/2000

Size

Medium

Contacts

Registered address

Registered address

Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon15/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon27/03/2026
Termination of appointment of Nicholas James Pennington as a director on 2026-02-15
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Change of details for Mr David Duncan as a person with significant control on 2016-04-07
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/04/2019
Cessation of Nicholas James Pennington as a person with significant control on 2018-03-31
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon29/03/2018
Resolutions
dot icon31/01/2018
Satisfaction of charge 1 in full
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon10/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon12/07/2016
Resolutions
dot icon20/06/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon05/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/02/2016
Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY to Arkle House Lonsdale Street Carlisle Cumbria CA1 1BJ on 2016-02-11
dot icon12/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon15/11/2012
Duplicate mortgage certificatecharge no:1
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/03/2012
Director's details changed for David Duncan on 2012-03-24
dot icon26/03/2012
Director's details changed for Nicholas James Pennington on 2012-03-24
dot icon08/03/2012
Registered office address changed from Horsfield and Smith Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 2012-03-08
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon13/04/2010
Director's details changed for David Duncan on 2010-04-13
dot icon13/04/2010
Director's details changed for Nicholas James Pennington on 2010-04-13
dot icon13/04/2010
Secretary's details changed for David Duncan on 2010-04-13
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon08/06/2009
Director and secretary's change of particulars / david duncan / 08/06/2009
dot icon08/06/2009
Director and secretary's change of particulars / david duncan / 08/06/2009
dot icon08/04/2009
Return made up to 24/03/09; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-12-31
dot icon29/03/2008
Return made up to 24/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 24/03/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Return made up to 24/03/05; full list of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: 71-73 hoghton street southport merseyside PR9 0PR
dot icon03/08/2005
Registered office changed on 03/08/05 from: 42 hoghton street southport merseyside PR9 0AS
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2004
Return made up to 24/03/04; full list of members
dot icon05/04/2004
Registered office changed on 05/04/04 from: 399 lord street southport merseyside PR9 0AS
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/05/2003
Return made up to 24/03/02; full list of members
dot icon03/05/2003
Return made up to 24/03/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Return made up to 24/03/01; full list of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: 339 lord street southport merseyside PR9 0AS
dot icon18/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
New director appointed
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon24/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, David
Director
24/03/2000 - Present
-
Pennington, Nicholas James
Director
24/03/2000 - 15/02/2026
-

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ECON RESTAURANTS LIMITED

ECON RESTAURANTS LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJ. 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 ECON RESTAURANTS LIMITED?

toggle

ECON RESTAURANTS LIMITED is currently Active. It was registered on 24/03/2000 .

Where is ECON RESTAURANTS LIMITED located?

toggle

ECON RESTAURANTS LIMITED is registered at Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJ.

What does ECON RESTAURANTS LIMITED do?

toggle

ECON RESTAURANTS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for ECON RESTAURANTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-25 with updates.