E-centriq Ltd

General information

Name:

E-centriq Limited

Office Address:

First Floor Unit J6, Franklin House, Chaucer Business Park , Dittons Road BN26 6QH Polegate

Number: 05078824

Incorporation date: 2004-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02084530702

Website

www.eqsystems.co.uk

Description

Data updated on:

E-centriq Ltd could be found at First Floor Unit J6, Franklin House, Chaucer Business Park,, Dittons Road in Polegate. The company's area code is BN26 6QH. E-centriq has been actively competing on the British market since the company was registered on 2004-03-19. The company's registered no. is 05078824. This enterprise's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. The firm's latest accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2023-03-19.

Taking into consideration the following company's directors directory, since 2021-09-01 there have been two directors: Daniel D. and Zuzana D..

The companies that control this firm are as follows: R J Cortel Limited owns over 3/4 of company shares. This business can be reached in Polegate at Unit J6, Franklin House, Chaucer Business Park, , Dittons Road, BN26 6QH, East Sussex and was registered as a PSC under the registration number 04196783.

Financial data based on annual reports

Company staff

Daniel D.

Role: Director

Appointed: 01 September 2021

Latest update: 2 February 2024

Zuzana D.

Role: Director

Appointed: 01 September 2021

Latest update: 2 February 2024

People with significant control

R J Cortel Limited
Address: First Floor Unit J6, Franklin House, Chaucer Business Park, , Dittons Road, Polegate, East Sussex, BN26 6QH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04196783
Notified on 1 September 2021
Nature of control:
over 3/4 of shares
Philip S.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2014

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2015

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2016

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode