About

Registered Number: 03956144
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ

 

Based in Cumbria, Econ Restaurants Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, David 24 March 2000 - 1
PENNINGTON, Nicholas James 24 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 09 April 2018
RESOLUTIONS - N/A 29 March 2018
MR04 - N/A 31 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 12 July 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA - Annual Accounts 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 04 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 03 May 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.