ECA AFFINITY SERVICES LIMITED

ECA AFFINITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECA AFFINITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05131470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECA AFFINITY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ECA AFFINITY SERVICES LIMITED located?

    Registered Office Address
    Eca Court
    24-26 South Park
    TN13 1DU Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ECA AFFINITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECSA LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for ECA AFFINITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ECA AFFINITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for ECA AFFINITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Terence David Foreman as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Terence David Foreman as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Martyn James Burnley as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Martyn James Burnley as a secretary on Dec 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of ECA AFFINITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Terence David
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    Secretary
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    303900030001
    FOREMAN, Terence David
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    EnglandBritishDirector248020990001
    BURNLEY, Martyn James
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Secretary
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    160642360001
    LUXTON, Jack Reginald Wynne
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    Secretary
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    BritishChartered Accountant125632370002
    REES, Nigel Denton
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    Secretary
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    BritishDirector74150870001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Director
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director7169900001
    BURNLEY, Martyn James
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector155149100001
    CARTER, Julian George
    21 Wessex Grange
    Reading Road
    RG27 0ER Sherfield On Loddon
    Hampshire
    Director
    21 Wessex Grange
    Reading Road
    RG27 0ER Sherfield On Loddon
    Hampshire
    BritishGeneral Manager103328090003
    HINETT, Graham Beverley
    27 Gosport Street
    SO41 9BG Lymington
    Hampshire
    Director
    27 Gosport Street
    SO41 9BG Lymington
    Hampshire
    United KingdomBritishDirector85790310001
    HOPKINS, Gary Paul
    35a Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    Director
    35a Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    EnglandBritishFinance Director18563310004
    KIMBER, Steven Brian
    Pot Hole Cottage
    Duffield Lane
    PO10 8PZ Woodmancote
    West Sussex
    Director
    Pot Hole Cottage
    Duffield Lane
    PO10 8PZ Woodmancote
    West Sussex
    Great BritainBritishM D6563240008
    LITTLER, Allan
    Everglade Saltney Ferry Road
    Saltney Ferry
    CH4 0BN Chester
    Cheshire
    Director
    Everglade Saltney Ferry Road
    Saltney Ferry
    CH4 0BN Chester
    Cheshire
    United KingdomBritishOwner Of Allan Littler Mgmt31018360001
    LUXTON, Jack Reginald Wynne
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    Director
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    United KingdomBritishChartered Accountant125632370002
    MITCHELL, Steven Barry
    5 Stanley Road
    Forest Town
    NG19 0BZ Mansfield
    Nottinghamshire
    Director
    5 Stanley Road
    Forest Town
    NG19 0BZ Mansfield
    Nottinghamshire
    United KingdomBritishElectrical Engineer122780740001
    MORGAN, Anthony Thomas
    Westholme
    Foyle Hill
    SP7 0AG Shaftesbury
    Dorset
    Director
    Westholme
    Foyle Hill
    SP7 0AG Shaftesbury
    Dorset
    United KingdomBritishElectrical Engineer6086720002
    NORTH, Alan Michael
    Greenside Stockers Hill Road
    Rodmersham
    ME9 0PL Sittingbourne
    Kent
    Director
    Greenside Stockers Hill Road
    Rodmersham
    ME9 0PL Sittingbourne
    Kent
    United KingdomBritishElectrical Engineer119583130001
    REED, Martyn Hedley
    29 Harpenden Rise
    AL5 3BG Harpenden
    Hertfordshire
    Director
    29 Harpenden Rise
    AL5 3BG Harpenden
    Hertfordshire
    BritishOperations Director104426760001
    REES, Nigel Denton
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    Director
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    United KingdomBritishDirector74150870001
    START, David John
    4 West Mallions
    RH16 4HP Haywards Heath
    West Sussex
    Director
    4 West Mallions
    RH16 4HP Haywards Heath
    West Sussex
    BritishElectrical Engineer33872500001
    ECA AFFINITY SERVICES
    Palace Court
    W2 4HY London
    34
    Director
    Palace Court
    W2 4HY London
    34
    151998780001

    Who are the persons with significant control of ECA AFFINITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Park
    TN13 1DU Sevenoaks
    24-26
    Kent
    England
    Apr 06, 2016
    South Park
    TN13 1DU Sevenoaks
    24-26
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number143669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0