About

Registered Number: 05043825
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 99 Canterbury Road, Whitstable, Kent, CT5 4HG

 

Econ Building Services Ltd was founded on 13 February 2004 and has its registered office in Whitstable in Kent, it's status at Companies House is "Active". Jones, Karen Christine, Doctor, Jones, Paul are the current directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Karen Christine, Doctor 18 February 2004 - 1
JONES, Paul 18 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 12 November 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 May 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 08 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.