ECSPRESS 60 LIMITED

Register to unlock more data on OkredoRegister

ECSPRESS 60 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679466

Incorporation date

07/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Charnwood Park, Bridgend, Mid Glamorgan CF31 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon03/02/2020
Termination of appointment of David John Senter as a secretary on 2019-07-31
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/11/2017
Withdrawal of a person with significant control statement on 2017-11-28
dot icon05/09/2017
Notification of David Stewart Price as a person with significant control on 2016-04-06
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon14/12/2009
Director's details changed for David Stewart Price on 2009-12-14
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 07/12/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon10/12/2007
Location of register of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: unit 21 crosby yard bridgend mid glamorgan CF31 1JZ
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon14/02/2006
Return made up to 07/12/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Location of register of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 2-4 swan street alcester warwickshire B49 5DP
dot icon14/02/2005
Return made up to 07/12/04; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2004-03-31
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon14/07/2004
£ ic 110/90 10/06/04 £ sr 20@1=20
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Secretary resigned;director resigned
dot icon23/06/2004
New secretary appointed
dot icon30/12/2003
Return made up to 07/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon20/12/2002
Return made up to 07/12/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon07/01/2002
Return made up to 07/12/01; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: unit 21 crosby yard bridgend mid glamorgan CF31 1JZ
dot icon12/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/01/2001
Return made up to 07/12/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Registered office changed on 01/09/00 from: unit 29 north road bridgend industrial estate bridgend mid glamorgan CF31 3TP
dot icon06/03/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Conve 03/02/00
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Ad 03/02/00--------- £ si 10@1=10 £ ic 100/110
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Resolutions
dot icon19/01/2000
Return made up to 07/12/99; full list of members
dot icon23/03/1999
Director resigned
dot icon19/03/1999
Registered office changed on 19/03/99 from: unit 18 spring mill industrial estate, avening road nailsworth stroud gloucestershire GL6 0BS
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon10/12/1998
Registered office changed on 10/12/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon07/12/1998
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
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
799.63K
-
0.00
231.31K
-
2022
6
844.88K
-
0.00
415.14K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, David Stewart
Director
03/02/2000 - Present
3

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+
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 ECSPRESS 60 LIMITED

ECSPRESS 60 LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at Unit 1b Charnwood Park, Bridgend, Mid Glamorgan CF31 3PL. 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 ECSPRESS 60 LIMITED?

toggle

ECSPRESS 60 LIMITED is currently Active. It was registered on 07/12/1998 .

Where is ECSPRESS 60 LIMITED located?

toggle

ECSPRESS 60 LIMITED is registered at Unit 1b Charnwood Park, Bridgend, Mid Glamorgan CF31 3PL.

What does ECSPRESS 60 LIMITED do?

toggle

ECSPRESS 60 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ECSPRESS 60 LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.