ECR GROUP LIMITED - KINGS LANGLEY
Company Profile | Company Filings |
Overview
ECR GROUP LIMITED is a Private Limited Company from KINGS LANGLEY ENGLAND and has the status: Active.
ECR GROUP LIMITED was incorporated 26 years ago on 14/04/1998 and has the registered number: 03545251. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECR GROUP LIMITED was incorporated 26 years ago on 14/04/1998 and has the registered number: 03545251. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECR GROUP LIMITED - KINGS LANGLEY
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHURCH HOUSE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMIR ROSENSWIG | Sep 1959 | Israeli,American | Director | 2021-07-15 | CURRENT |
MR OFER SINAI | Jun 1983 | Israeli | Director | 2021-07-15 | CURRENT |
MR AMIR ROSENSWIG | Secretary | 2021-07-15 | CURRENT | ||
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-14 UNTIL 1998-06-02 | RESIGNED | ||
MARTIN RICHARD CHALK | Dec 1968 | British | Director | 2004-01-14 UNTIL 2021-07-15 | RESIGNED |
JUSTIN WERNHAM | Jun 1965 | British | Director | 1998-06-02 UNTIL 2003-10-01 | RESIGNED |
TOM ANTHONY DUNNE | Aug 1968 | British | Secretary | 2003-10-01 UNTIL 2021-07-15 | RESIGNED |
HELEN JANNETTE ANNE GIBBONS | Jul 1955 | British | Secretary | 1998-06-02 UNTIL 1998-07-23 | RESIGNED |
ALASTAIR WERNHAM | Jul 1968 | British | Secretary | 1998-07-23 UNTIL 2000-06-20 | RESIGNED |
JUSTIN WERNHAM | Jun 1965 | British | Secretary | 2000-06-20 UNTIL 2003-10-01 | RESIGNED |
MR SIMON MAURICE FENTON PONT | Feb 1965 | British | Director | 2004-01-14 UNTIL 2021-07-15 | RESIGNED |
ALAN MICHAEL TAYLOR | Feb 1971 | British | Director | 1999-05-27 UNTIL 2002-08-27 | RESIGNED |
MR STEPHEN GREGORY STREET | Dec 1969 | British | Director | 1998-04-14 UNTIL 1998-06-02 | RESIGNED |
MR COLIN JAMES SMITH | Aug 1972 | British | Director | 1998-06-02 UNTIL 2021-07-15 | RESIGNED |
AVTAR SINGH | Oct 1957 | British | Director | 2006-07-17 UNTIL 2007-04-01 | RESIGNED |
MR THOMAS ANTHONY DUNNE | Aug 1968 | British | Director | 2004-01-14 UNTIL 2021-07-15 | RESIGNED |
ALAN ANTHONY PENSON | Jan 1952 | British | Director | 1998-07-23 UNTIL 2004-01-14 | RESIGNED |
MR STEPHEN GLYN JONES | Jun 1963 | British | Director | 2017-11-08 UNTIL 2020-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hopon Mobility (Uk) Limited | 2021-07-15 | London | Ownership of shares 75 to 100 percent | |
Mr Thomas Anthony Dunne | 2020-12-18 - 2021-07-15 | 8/1968 | Kings Langley Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Colin James Smith | 2020-12-18 - 2021-07-15 | 8/1972 | Kings Langley Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Simon Maurice Fenton Pont | 2017-04-01 - 2021-07-15 | 2/1965 | Kings Langley Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ECR_Group_Limited_31_Dec_2022_companies_house_set_of_accounts.html | 2023-05-20 | 31-12-2022 | £1 Cash £757,491 equity |
ECR_Group_Limited_30_Jun_2021_companies_house_set_of_accounts.html | 2022-02-17 | 30-06-2021 | £1 Cash £757,491 equity |
ECR_Group_Limited_30_Jun_2020_companies_house_set_of_accounts.html | 2021-03-17 | 30-06-2020 | £1 Cash £775,929 equity |
ECR_Group_Limited_30_Jun_2019_companies_house_set_of_accounts.html | 2020-03-14 | 30-06-2019 | £1 Cash £776,154 equity |
ECR_GROUP_LIMITED - Accounts | 2019-01-12 | 30-06-2018 | £1 Cash £778,609 equity |
ECR_GROUP_LIMITED - Accounts | 2018-03-27 | 30-06-2017 | £373 Cash £413,108 equity |
Abbreviated Company Accounts - ECR GROUP LIMITED | 2017-03-22 | 30-06-2016 | £1 Cash £4,384 equity |
Abbreviated Company Accounts - ECR GROUP LIMITED | 2016-03-31 | 30-06-2015 | £1 Cash £41,801 equity |
Abbreviated Company Accounts - ECR GROUP LIMITED | 2015-03-28 | 30-06-2014 | £13 Cash £19,097 equity |