Company number 01402687
Status Active
Incorporation Date 29 November 1978
Company Type Private Limited Company
Address VALKYRIE HOUSE, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EB
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Martin Francis Dixon as a director on 31 January 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EKA LIMITED are www.eka.co.uk, and www.eka.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Eka Limited is a Private Limited Company.
The company registration number is 01402687. Eka Limited has been working since 29 November 1978.
The present status of the company is Active. The registered address of Eka Limited is Valkyrie House Packhorse Road Gerrards Cross Buckinghamshire Sl9 8eb. . SHOESMITH, Kathryn Ann is a Secretary of the company. SHOESMITH, Kathryn Ann is a Director of the company. Director DIXON, Martin Francis has been resigned. Director EDWARDS, Albert Arthur Frederick has been resigned. Director FORSTER, William Oxley has been resigned. Director KELLY, Ian Yates has been resigned. Director WATSON, Norman Frederick has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Director
KELLY, Ian Yates
Resigned: 30 September 2013
Appointed Date: 13 January 2009
77 years old
Persons With Significant Control
Oxley Forster Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
EKA LIMITED Events
16 Feb 2017
Termination of appointment of Martin Francis Dixon as a director on 31 January 2017
25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
27 Jan 1988
Return made up to 14/01/88; full list of members
02 Mar 1987
Full accounts made up to 30 June 1986
09 Feb 1987
Return made up to 14/01/87; full list of members
10 Jul 1986
Full accounts made up to 30 June 1985
29 Nov 1978
Incorporation
19 May 2008
Charge of deposit
Delivered: 23 May 2008
Status: Satisfied
on 15 June 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £400,000 credited to account…
8 May 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied
on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1980
Debenture
Delivered: 29 May 1980
Status: Satisfied
Persons entitled: Close Brothers LTD
Description: Fixed & floating charge on undertaking and all property and…