EC SURFACING LTD: Filings
Overview
| Company Name | EC SURFACING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07080098 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EC SURFACING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 070800980003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 23 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 070800980004, created on Apr 16, 2025 | 107 pages | MR01 | ||||||||||
Satisfaction of charge 070800980002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT United Kingdom to Ashcourt Group Halifax Way Pocklington YO42 1NR on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 19 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from Europa Way Off Atherton Way Brigg North Lincolnshire DN20 8UN to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on Dec 11, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Feb 28, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 070800980003, created on Jul 17, 2023 | 36 pages | MR01 | ||||||||||
Appointment of Mr Alex Joseph Newton as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Ken Drant as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Leslie Huxford as a secretary on Apr 24, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Leigh Jon Churchill as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||
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