Eca Group Solutions Ltd is a private limited company. Located at St Mary's House, Netherhampton, Salisbury SP2 8PU, the above-mentioned 3 years old enterprise was incorporated on 2020-12-31 and is officially classified as "wholesale of chemical products" (SIC code: 46750). 1 director can be found in this enterprise: Jesse L. (appointed on 31 December 2020).
About
Name: Eca Group Solutions Ltd
Number: 13107170
Incorporation date: 2020-12-31
End of financial year: 31 December
Address:
St Mary's House
Netherhampton
Salisbury
SP2 8PU
SIC code:
46750 - Wholesale of chemical products
Company staff
People with significant control
Jesse L.
31 December 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Lucy L.
31 December 2020
Nature of control:
25-50% voting rights
25-50% shares
The date for Eca Group Solutions Ltd confirmation statement filing is 2024-01-14. The previous confirmation statement was sent on 2022-12-31. The date for the next statutory accounts filing is 30 September 2024. Last accounts filing was sent for the time up until 31 December 2022.
2 persons of significant control are reported in the Companies House, namely: Jesse L. that has 1/2 or less of shares, 1/2 or less of voting rights. Lucy L. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Sunday 31st December 2023
filed on: 15th, January 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Sunday 31st December 2023
filed on: 15th, January 2024
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Saturday 31st December 2022
filed on: 6th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control Thursday 31st December 2020
filed on: 7th, January 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 31st December 2021
filed on: 6th, January 2022
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 8th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 8th September 2021
filed on: 8th, September 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 8th September 2021
filed on: 8th, September 2021
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 3 Lovell Close Thruxton Andover SP11 8NH England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
Free Download
(1 page)
AP04
On Thursday 31st December 2020 - new secretary appointed
filed on: 22nd, February 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 31st, December 2020
| incorporation