E.C.A.B.S. LIMITED

Address:
Unit 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU

E.C.A.B.S. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02879822. The registration start date is December 7, 1993. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02879822
Company Name E.C.A.B.S. LIMITED
Registered Address Unit 10b Ongar Road Trading Estate
Ongar Road
Dunmow
Essex
CM6 1EU
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1993-12-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2020-03-31
Accounts Last Update 2018-06-30
Returns Due Date 2017-01-04
Returns Last Update 2015-12-07
Confirmation Statement Due Date 2020-02-20
Confirmation Statement Last Update 2019-02-06
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49320 Taxi operation

Office Location

Address UNIT 10B ONGAR ROAD TRADING ESTATE
ONGAR ROAD
Post Town DUNMOW
County ESSEX
Post Code CM6 1EU

Companies with the same location

Entity Name Office Address
EASTON CARS LIMITED Unit 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU

Companies with the same post code

Entity Name Office Address
THE MAIN ENTERPRISE GROUP LIMITED Unit 8c Ongar Road Trading Estate, Ongar Road, Dunmow, CM6 1EU, England
THE HIGHEST LEVEL LIMITED Unit 8e Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU, England
DUNMOW PROPERTIES LIMITED Unit 7 Ongar Rd, Trading Estate, Great Dunmow, Essex, CM6 1EU
ONGAR ROAD ESTATE (SERVICES) LIMITED Unit 14, The Ongar Road Trading Estate, Ongar Road Dunmow, Essex, CM6 1EU
BRINKCLIFF SERVICES LIMITED 10b Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU, England
ONGAR ROAD ESTATE LIMITED Unit 14 Ongar Road Trading, Estate Ongar Road, Great Dunmow, Essex, CM6 1EU
CCITY CARS LIMITED 8b Ongar Road Trading Estate, Ongar Road, Dunmow, CM6 1EU, England
WESTEND CITY CARS LIMITED 8b Ongar Road Trading Estate, Ongar Road, Dunmow, CM6 1EU, England
WESTERN CITY CARS LIMITED 8b Ongar Road Trading Estate, Ongar Road, Dunmow, CM6 1EU, England
AELTER LTD 14 Ongar Road Trading Estate, Ongar Road, Great Dunmow, Essex, CM6 1EU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GROUT, Louise Mary Secretary (Active) Unit 10b, Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU /
1 September 2010
British /
GROUT, Louise Mary Director (Active) Unit 10b, Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU April 1986 /
1 September 2010
British /
United Kingdom
Managing Director
SIMPSON, Alex Robert Secretary (Resigned) Merlins, High Street, Great Sampford, Essex, CB10 2RG /
2 July 2002
/
TYLER, John Edward Secretary (Resigned) Melbray, 129 Tortoiseshell Way, Braintree, Essex, CM7 8ZL /
14 July 2000
/
TYLER, John Edward Secretary (Resigned) Tetherdown Canfield Road Hope End, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST /
7 December 1993
/
WILSON, Beverley Anne Secretary (Resigned) 9 Oakfields, Stebbing, Great Dunmow, Essex, CM6 3SX /
30 July 1998
/
CORPORATE ADMINISTRATION SECRETARIES LIMITED Nominee Secretary (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
7 December 1993
/
BENNETT, Brian William Director (Resigned) The Shambles, 2 Homebridge, Great Sampford, Essex, CB10 2SB January 1943 /
2 July 2002
British /
Taxi Driver
CORPORATE ADMINISTRATION SERVICES LIMITED Nominee Director (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
7 December 1993
/
FAINT, David John Director (Resigned) Long Acre High Easter Road, Barnston, Dunmow, Essex, CM6 1LZ March 1950 /
1 September 1994
British /
Self Employed
GREEN, John Frederick Director (Resigned) Laurel Hill 3 St Edmunds Croft, Great Dunmow, Essex, CM6 3AZ October 1936 /
30 July 1998
British /
Retired
MOORE, Iain Edward Burke Director (Resigned) 20 Brookhampton Street, Ickleton, Saffron Walden, Cambridgeshire, CB10 1SP December 1948 /
30 July 1998
British /
Farmer
OSBORNE, James Alfred Director (Resigned) 18 Windmill Close, Dunmow, Essex, CM6 3AX December 1941 /
2 July 2002
British /
Taxi Driver
SIMPSON, Alex Robert Director (Resigned) Merlins, High Street, Great Sampford, Essex, CB10 2RG March 1938 /
2 July 2002
British /
Driver
SMITH, James George Director (Resigned) Avalon North End, Little Yeldham, Halstead, Essex, CO9 4LQ November 1939 /
30 July 1998
British /
Retired
TODD, Michael Director (Resigned) 50 Fitzwalter Place, Chelmsford Road, Great Dunmow, Essex, CM6 1HB July 1965 /
7 December 1993
British /
Taxi Driver
TYLER, John Edward Director (Resigned) Melbray, 129 Tortoiseshell Way, Braintree, Essex, CM7 8ZL July 1939 /
7 December 1993
British /
Bookkeeper/Retired Bank Offici

Competitor

Search similar business entities

Post Town DUNMOW
Post Code CM6 1EU
SIC Code 49320 - Taxi operation

Improve Information

Please provide details on E.C.A.B.S. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches