About

Registered Number: 04227565
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JA

 

Echo - U Ltd was founded on 01 June 2001 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of the company are Blakey, David, Bourke, Diana Louise. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEY, David 02 June 2001 - 1
BOURKE, Diana Louise 03 June 2001 - 1

Filing History

Document Type Date
RP04CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 01 September 2020
CS01 - N/A 21 August 2020
MR04 - N/A 10 August 2020
AA - Annual Accounts 31 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2019
RESOLUTIONS - N/A 30 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 January 2018
AD04 - Change of location of company records to the registered office 16 November 2017
CS01 - N/A 11 September 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 05 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
CH01 - Change of particulars for director 04 July 2012
AD04 - Change of location of company records to the registered office 04 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
363a - Annual Return 02 July 2009
353 - Register of members 28 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 October 2005
225 - Change of Accounting Reference Date 26 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
363s - Annual Return 02 June 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 17 May 2004
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
MEM/ARTS - N/A 08 December 2003
123 - Notice of increase in nominal capital 08 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 05 April 2003
225 - Change of Accounting Reference Date 14 November 2002
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 15 November 2001
RESOLUTIONS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
225 - Change of Accounting Reference Date 10 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.