ECKO LIMITED
COLLINGTREE VILLAGE

Hellopages » Northamptonshire » Northampton » NN4 0NR

Company number 04177998
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 24 GLEBE FARM CLOSE, COLLINGTREE VILLAGE, NORTHAMPTONSHIRE, NN4 0NR
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Termination of appointment of Rakhee Patel as a secretary on 31 March 2015. The most likely internet sites of ECKO LIMITED are www.ecko.co.uk, and www.ecko.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-four years and seven months. Ecko Limited is a Private Limited Company. The company registration number is 04177998. Ecko Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Ecko Limited is 24 Glebe Farm Close Collingtree Village Northamptonshire Nn4 0nr. The company`s financial liabilities are £2029.83k. It is £-101.18k against last year. And the total assets are £2752.22k, which is £-628.92k against last year. PATEL, Jayanand Vanmali is a Director of the company. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary PATEL, Rakhee has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. Director PATEL, Dipak Jayanand has been resigned. Director PATEL, Hitesh Jayanand has been resigned. Director PATEL, Jayanand Vanmali has been resigned. Director PATEL, Jitendra Jayanand has been resigned. Director PATEL, Ketan Jayantilal has been resigned. The company operates in "Bookkeeping activities".


ecko Key Finiance

LIABILITIES £2029.83k
-5%
CASH n/a
TOTAL ASSETS £2752.22k
-19%
All Financial Figures

Current Directors

Director
PATEL, Jayanand Vanmali
Appointed Date: 02 October 2009
82 years old

Resigned Directors

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Secretary
PATEL, Rakhee
Resigned: 31 March 2015
Appointed Date: 13 March 2001

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001
25 years old

Director
PATEL, Dipak Jayanand
Resigned: 01 April 2014
Appointed Date: 13 March 2001
55 years old

Director
PATEL, Hitesh Jayanand
Resigned: 01 April 2014
Appointed Date: 13 March 2001
53 years old

Director
PATEL, Jayanand Vanmali
Resigned: 31 March 2008
Appointed Date: 01 April 2002
82 years old

Director
PATEL, Jitendra Jayanand
Resigned: 01 April 2014
Appointed Date: 13 March 2001
56 years old

Director
PATEL, Ketan Jayantilal
Resigned: 25 August 2001
Appointed Date: 13 March 2001
49 years old

ECKO LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Termination of appointment of Rakhee Patel as a secretary on 31 March 2015
09 Jan 2016
Accounts for a medium company made up to 31 March 2015
27 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 52 more events
02 Oct 2001
Registered office changed on 02/10/01 from: 89 fleetgate barton upon humber north lincolnshire DN18 5QD
30 Aug 2001
Director resigned
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
13 Mar 2001
Incorporation

ECKO LIMITED Charges

26 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 48 long row west nottingham t/no NT419186. With the…
9 June 2003
Debenture
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2001
Debenture
Delivered: 12 October 2001
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…