Company Information for ECOM PROJECTS LIMITED
HPW PARTNERSHIP LIMITED WADE PARK FARM, SALISBURY ROAD, OWER, SOUTHAMPTON, HAMPSHIRE, SO51 6AG,
|
Company Registration Number
07317649
Private Limited Company
Active |
Company Name | |
---|---|
ECOM PROJECTS LIMITED | |
Legal Registered Office | |
HPW PARTNERSHIP LIMITED WADE PARK FARM, SALISBURY ROAD OWER SOUTHAMPTON HAMPSHIRE SO51 6AG Other companies in SO53 | |
Company Number | 07317649 | |
---|---|---|
Company ID Number | 07317649 | |
Date formed | 2010-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-12 08:58:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECOM PROJECTS LTD | 15 CARDIGAN DRIVE BURY BL9 9LG | Active - Proposal to Strike off | Company formed on the 2022-03-17 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROSS BATTERSBY |
||
MICHAEL ROSS BATTERSBY |
||
TIMOTHY CHARLES HOWELL |
||
ALAN CHARLES POWELL |
||
GARY WILBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW HALL |
Director | ||
IAN MICHAEL HOLLOCKS |
Director | ||
NICHOLAS JAMES YOUNG |
Director | ||
RICHARD WILLIAM MANCEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOM DEVELOPMENTS NF 1 LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BIOMETRIC INNOVATIONS LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
COMMUNITY INFRASTRUCTURE GROUP CIC | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
CAB WATERLOOVILLE LIMITED | Director | 2010-11-03 | CURRENT | 2002-01-08 | Dissolved 2018-05-01 | |
CIG COMMUNITIES LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
CITIZENS ADVICE HAVANT | Director | 2010-04-08 | CURRENT | 2005-07-25 | Active | |
GOOD TO GREAT COACHING LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
SNOW MUMBLES LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off | |
WEN TSEROF LTD | Director | 2011-05-10 | CURRENT | 2011-02-11 | In Administration | |
STORMRIDERS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2014-07-29 | |
ECOM DEVELOPMENTS NF 1 LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING | Director | 2012-09-07 | CURRENT | 2005-01-19 | Active | |
HPW ARCHITECTURE LTD | Director | 1998-02-10 | CURRENT | 1998-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS BATTERSBY | |
TM02 | Termination of appointment of Michael Ross Battersby on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLLOCKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 1112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES YOUNG | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 11.12 | |
SH01 | 14/01/17 STATEMENT OF CAPITAL GBP 11.12 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW HALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW HALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL HOLLOCKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM MANCEY | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Michael Ross Battersby as company secretary on 2014-12-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILBURN / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MANCEY / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HOWELL / 11/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 12/11/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROSS BATTERSBY | |
SH01 | 12/11/12 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 16/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HOWELL / 28/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 16/07/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOM PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECOM PROJECTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |