-
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED - 1 London Street, Reading, Berkshire, RG1 4PN, United Kingdom
Company Information
- Company registration number
- 08579241
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 London Street
- Reading
- Berkshire
- RG1 4PN 1 London Street, Reading, Berkshire, RG1 4PN UK
Management
- Managing Directors
- COTTENDEN, Darren John
- ERRINGTON, Neal
- MCDONALD, John Stephen
- NEELY, Cris
- TAYLOR, Anne Katherine
- TILLING, David James
- Company secretaries
- SPEAFI SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-21
- Age Of Company 2013-06-21 11 years
- SIC/NACE
- 64992
Ownership
- Beneficial Owners
- Hamsard 3415 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FACTOR 21 (NORTH) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-07-05
- Last Date: 2020-06-21
-
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Description
- ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED is a ltd registered in United Kingdom with the Company reg no 08579241. Its current trading status is "live". It was registered 2013-06-21. It was previously called FACTOR 21 (NORTH) LIMITED. It has declared SIC or NACE codes as "64992". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at 1 London Street .
Get ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecapital Commercial Finance (North) Limited - 1 London Street, Reading, Berkshire, RG1 4PN, United Kingdom
- 2013-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-current-extended (2021-06-03) - AA01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-01) - AP01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
confirmation-statement-with-no-updates (2020-09-09) - CS01
-
accounts-with-accounts-type-small (2020-11-24) - AA
-
appoint-person-director-company-with-name-date (2020-12-30) - AP01
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
-
appoint-person-director-company-with-name-date (2020-12-08) - AP01
-
mortgage-satisfy-charge-full (2020-12-08) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-27) - AA
-
appoint-person-director-company-with-name-date (2019-10-29) - AP01
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
keyboard_arrow_right 2018
-
change-of-name-notice (2018-01-22) - CONNOT
-
resolution (2018-01-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-24) - MR01
-
accounts-with-accounts-type-small (2018-11-12) - AA
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-11-10) - AA
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2017-01-08) - AP04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-21) - AD01
-
memorandum-articles (2016-12-06) - MA
-
mortgage-satisfy-charge-full (2016-11-21) - MR04
-
resolution (2016-12-06) - RESOLUTIONS
-
change-person-director-company-with-change-date (2016-06-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
accounts-with-accounts-type-full (2016-11-09) - AA
-
termination-secretary-company-with-name-termination-date (2016-11-14) - TM02
-
termination-director-company-with-name-termination-date (2016-11-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-15) - MR01
-
appoint-person-director-company-with-name-date (2016-11-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-16) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-21) - AA
-
resolution (2014-08-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-10) - AD01
-
mortgage-satisfy-charge-full (2014-03-24) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-17) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-03) - MR01
-
incorporation-company (2013-06-21) - NEWINC