General information

Name:

Ecc2 Limited

Office Address:

4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield

Number: 08755753

Incorporation date: 2013-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecc2 Ltd is established as Private Limited Company, with headquarters in 4 Park Square Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield. The headquarters' located in S35 2PH. The enterprise has existed eleven years in the business. Its Companies House Reg No. is 08755753. This company has operated under three names. The company's very first listed name, Barkers Distribution (UK), was changed on Thu, 22nd Jan 2015 to L & R Barkers. The current name is in use since 2018, is Ecc2 Ltd. The company's classified under the NACE and SIC code 46120 which stands for Agents involved in the sale of fuels, ores, metals and industrial chemicals. Ecc2 Limited filed its latest accounts for the financial period up to 2021/12/31. Its most recent annual confirmation statement was released on 2022/12/23.

Lewis B. is the following company's solitary director, that was assigned this position in 2018. Since October 2013 Ryan B., had been functioning as a director for the business until the resignation in December 2021.

  • Previous company's names
  • Ecc2 Ltd 2018-03-09
  • L & R Barkers Ltd 2015-01-22
  • Barkers Distribution (UK) Ltd 2013-10-31

Financial data based on annual reports

Company staff

Lewis B.

Role: Director

Appointed: 05 December 2018

Latest update: 31 December 2023

People with significant control

Lewis B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Lewis B.
Notified on 5 December 2018
Nature of control:
1/2 or less of shares
Ryan B.
Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
10
Company Age

Similar companies nearby

Closest companies