ECA AFFINITY SERVICES LIMITED
Overview
| Company Name | ECA AFFINITY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05131470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECA AFFINITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECSA LIMITED | May 18, 2004 | May 18, 2004 |
What are the latest accounts for ECA AFFINITY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECA AFFINITY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for ECA AFFINITY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Terence David Foreman as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence David Foreman as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martyn James Burnley as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn James Burnley as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of ECA AFFINITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, Terence David | Secretary | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | 303900030001 | |||||||
| FOREMAN, Terence David | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | England | British | 248020990001 | |||||
| BURNLEY, Martyn James | Secretary | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | 160642360001 | |||||||
| LUXTON, Jack Reginald Wynne | Secretary | Temple Mill Island SL7 1SQ Marlow 43 Buckinghamshire United Kingdom | British | 125632370002 | ||||||
| REES, Nigel Denton | Secretary | 10 Carpenters Lane Hadlow TN11 0HW Tonbridge Kent | British | 74150870001 | ||||||
| AITKEN, Robert Ferguson | Director | Mile End Lower Assendon RG9 6AL Henley On Thames Oxfordshire | England | British | 7169900001 | |||||
| BURNLEY, Martyn James | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | 155149100001 | |||||
| CARTER, Julian George | Director | 21 Wessex Grange Reading Road RG27 0ER Sherfield On Loddon Hampshire | British | 103328090003 | ||||||
| HINETT, Graham Beverley | Director | 27 Gosport Street SO41 9BG Lymington Hampshire | United Kingdom | British | 85790310001 | |||||
| HOPKINS, Gary Paul | Director | 35a Smitham Bottom Lane CR8 3DE Purley Surrey | England | British | 18563310004 | |||||
| KIMBER, Steven Brian | Director | Pot Hole Cottage Duffield Lane PO10 8PZ Woodmancote West Sussex | Great Britain | British | 6563240008 | |||||
| LITTLER, Allan | Director | Everglade Saltney Ferry Road Saltney Ferry CH4 0BN Chester Cheshire | United Kingdom | British | 31018360001 | |||||
| LUXTON, Jack Reginald Wynne | Director | Temple Mill Island SL7 1SQ Marlow 43 Buckinghamshire United Kingdom | United Kingdom | British | 125632370002 | |||||
| MITCHELL, Steven Barry | Director | 5 Stanley Road Forest Town NG19 0BZ Mansfield Nottinghamshire | United Kingdom | British | 122780740001 | |||||
| MORGAN, Anthony Thomas | Director | Westholme Foyle Hill SP7 0AG Shaftesbury Dorset | United Kingdom | British | 6086720002 | |||||
| NORTH, Alan Michael | Director | Greenside Stockers Hill Road Rodmersham ME9 0PL Sittingbourne Kent | United Kingdom | British | 119583130001 | |||||
| REED, Martyn Hedley | Director | 29 Harpenden Rise AL5 3BG Harpenden Hertfordshire | British | 104426760001 | ||||||
| REES, Nigel Denton | Director | 10 Carpenters Lane Hadlow TN11 0HW Tonbridge Kent | United Kingdom | British | 74150870001 | |||||
| START, David John | Director | 4 West Mallions RH16 4HP Haywards Heath West Sussex | British | 33872500001 | ||||||
| ECA AFFINITY SERVICES | Director | Palace Court W2 4HY London 34 | 151998780001 |
Who are the persons with significant control of ECA AFFINITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Electrical Contractors' Association Ltd | Apr 06, 2016 | South Park TN13 1DU Sevenoaks 24-26 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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