ECONPRO HOLDINGS LIMITED
SOUTHPORT ABM-DK HOLDINGS LIMITED BRABCO 1015 LIMITED

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 07403714
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-two 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 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 10,000 . The most likely internet sites of ECONPRO HOLDINGS LIMITED are www.econproholdings.co.uk, and www.econpro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Econpro Holdings Limited is a Private Limited Company. The company registration number is 07403714. Econpro Holdings Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Econpro Holdings Limited is 55 Hoghton Street Southport Merseyside Pr9 0pg. The company`s financial liabilities are £51.48k. It is £0k against last year. . ONEILL, Brendan is a Director of the company. ONEILL, Pat is a Director of the company. SUTTON, Philip is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director CARTER, Lily has been resigned. Director RYAN, Adam has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


econpro holdings Key Finiance

LIABILITIES £51.48k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ONEILL, Brendan
Appointed Date: 11 November 2010
62 years old

Director
ONEILL, Pat
Appointed Date: 11 November 2010
59 years old

Director
SUTTON, Philip
Appointed Date: 11 November 2010
55 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 11 November 2010
Appointed Date: 12 October 2010

Director
CARTER, Lily
Resigned: 05 September 2013
Appointed Date: 11 November 2010
66 years old

Director
RYAN, Adam
Resigned: 11 November 2010
Appointed Date: 12 October 2010
53 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 11 November 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Clevit Investments Limited
Notified on: 12 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Durapol Ireland Ltd
Notified on: 12 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ECONPRO HOLDINGS LIMITED Events

29 Nov 2016
Confirmation statement made on 12 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000

24 Nov 2015
Registered office address changed from 18a London Street Southport Merseyside 0Pr 0Ue to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015
22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 22 more events
29 Oct 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27

29 Oct 2010
Change of name notice
25 Oct 2010
Company name changed brabco 1015 LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21

25 Oct 2010
Change of name notice
12 Oct 2010
Incorporation