General information

Name:

Econform Ltd

Office Address:

The Whisky Bond 2 Dawson Road G4 9SS Glasgow

Number: SC593489

Incorporation date: 2018-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Econform Limited is located at Glasgow at The Whisky Bond. You can search for the firm by referencing its zip code - G4 9SS. This enterprise has been in business on the English market for six years. This company is registered under the number SC593489 and company's current state is active. This business's registered with SIC code 74909 : Other professional, scientific and technical activities not elsewhere classified. The firm's latest annual accounts were submitted for the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-06-09.

Thierry S., Thomas P. and Stewart M. are registered as the enterprise's directors and have been cooperating as the Management Board since 2024-02-28.

Company staff

Thierry S.

Role: Director

Appointed: 28 February 2024

Latest update: 21 March 2024

Thomas P.

Role: Director

Appointed: 16 October 2020

Latest update: 21 March 2024

Stewart M.

Role: Director

Appointed: 05 April 2018

Latest update: 21 March 2024

People with significant control

The companies that control the firm are: Nene Tech Group Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Northampton at Station Road, Watford, NN6 7XN and was registered as a PSC under the registration number 13549868. Stewart M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nene Tech Group Limited
Address: Nene House Station Road, Watford, Northampton, NN6 7XN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom Companies House
Registration number 13549868
Notified on 13 March 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stewart M.
Notified on 5 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas P.
Notified on 16 October 2020
Ceased on 22 November 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 5 April 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from April 30, 2024 to December 31, 2023 (AA01)
filed on: 1st, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
6
Company Age

Closest Companies - by postcode