ELECOPRECAST LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Duncan James Swallow as a director on 2024-05-13

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

18/10/2218 October 2022 Change of details for Eleco Plc as a person with significant control on 2022-10-12

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for a person with significant control

View Document

25/10/2125 October 2021 Change of details for Eleco Plc as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/12/1426 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 COMPANY NAME CHANGED ELECOBUILD LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED ELECO BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR IVOR BARTON

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED ELECO HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

24/07/0524 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED ELECO BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 £ NC 100/11000000 28/12/95

View Document

12/01/9612 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

12/01/9612 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/95

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

12/01/9612 January 1996 ADOPT MEM AND ARTS 28/12/95

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/01/964 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/962 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

27/04/9227 April 1992 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/04/9027 April 1990 SECRETARY RESIGNED

View Document

13/03/9013 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company