ECCO FINISHING SUPPLIES LIMITED
MIDDLESBROUGH ECCO FINISHING (U.K.) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS5 4BE

Company number 03112795
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address UNIT 6, LETITIA INDUSTRIAL ESTATE, MIDDLESBROUGH, CLEVELAND, TS5 4BE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of ECCO FINISHING SUPPLIES LIMITED are www.eccofinishingsupplies.co.uk, and www.ecco-finishing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ecco Finishing Supplies Limited is a Private Limited Company. The company registration number is 03112795. Ecco Finishing Supplies Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Ecco Finishing Supplies Limited is Unit 6 Letitia Industrial Estate Middlesbrough Cleveland Ts5 4be. . MILLER, Carol Ann is a Secretary of the company. MILLER, Keith, Managing Director is a Director of the company. Secretary MILLER, Doris has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MILLER, Carol Ann
Appointed Date: 31 October 1996

Director
MILLER, Keith, Managing Director
Appointed Date: 12 October 1995
66 years old

Resigned Directors

Secretary
MILLER, Doris
Resigned: 31 October 1996
Appointed Date: 12 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Persons With Significant Control

Managing Director Keith Miller
Notified on: 12 October 2016
66 years old
Nature of control: Has significant influence or control

ECCO FINISHING SUPPLIES LIMITED Events

14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 November 2014
05 Feb 2015
Satisfaction of charge 1 in full
...
... and 43 more events
14 Nov 1996
Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100
12 Nov 1996
Return made up to 12/10/96; full list of members
11 Feb 1996
Accounting reference date notified as 30/11
16 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Oct 1995
Incorporation

ECCO FINISHING SUPPLIES LIMITED Charges

9 December 2014
Charge code 0311 2795 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 December 2014
Charge code 0311 2795 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…