Company Information for ECT EUROPEAN CHEMICAL TRADING LTD
PORTMAN HOUSE 2 PORTMAN STREET, C/O FIDLAW LTD., LONDON, W1H 6DU,
|
Company Registration Number
03298601
Private Limited Company
Active |
Company Name | |
---|---|
ECT EUROPEAN CHEMICAL TRADING LTD | |
Legal Registered Office | |
PORTMAN HOUSE 2 PORTMAN STREET C/O FIDLAW LTD. LONDON W1H 6DU Other companies in E14 | |
Company Number | 03298601 | |
---|---|---|
Company ID Number | 03298601 | |
Date formed | 1997-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB672976973 |
Last Datalog update: | 2024-08-05 16:22:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FINICO AGENTS LIMITED |
||
SAMUELA SONZINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN ROBERTSON BRAND |
Director | ||
ALO SERVICES LIMITED |
Director | ||
ICOFIN SECRETARIES LIMITED |
Company Secretary | ||
CHALK FARM SECRETARIES LIMITED |
Company Secretary | ||
CHALK FARM SERVICES LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYGENERA RESEARCH LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
INTERGLOBO CONSULTING & SERVICES LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2016-01-19 | |
CORIK LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active | |
VAROZ CORPORATION LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2015-12-15 | |
GRAPHIC FINISHING SOLUTIONS LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2014-07-08 | |
MARS REAL ESTATE LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off | |
SAMU KJ LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2015-07-14 | |
CPI CHINA PROPERTY INVESTMENT LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
MGS GROUP REAL ESTATE INVESTMENT LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2013-08-13 | |
GLOBAL WORLD HOLDING LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Active | |
SELPAT COMPANY LIMITED | Company Secretary | 2003-11-05 | CURRENT | 2003-11-05 | Dissolved 2015-05-19 | |
GENERAL TEST LIMITED | Company Secretary | 2003-10-27 | CURRENT | 1998-04-17 | Dissolved 2018-01-16 | |
FABA HOLDING LTD | Company Secretary | 2003-10-27 | CURRENT | 1999-04-23 | Active | |
WEST EUROPE REAL ESTATE LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2015-01-13 | |
XETEN LIMITED | Company Secretary | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2015-08-25 | |
REAL ESTIMATE LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1996-12-24 | Dissolved 2014-11-18 | |
PERTWEE SERVICES LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1997-05-30 | Dissolved 2015-09-22 | |
WALLINK LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1996-06-25 | Dissolved 2015-12-29 | |
EWDALE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 1994-02-11 | Active | |
ICOFIN (UK) LIMITED | Company Secretary | 2001-10-04 | CURRENT | 1995-09-28 | Active | |
M3 PROJECT AND ARCHITECTURE DEVELOPMENT LTD | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active - Proposal to Strike off | |
VROOMERZ LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
ICOFIN (UK) LIMITED | Director | 2014-09-09 | CURRENT | 1995-09-28 | Active | |
CITYLOFT REAL ESTATE LTD. | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
1881 REAL ESTATE INVESTMENTS LIMITED | Director | 2013-09-27 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
V3RAW LIMITED | Director | 2013-06-21 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
SCOTT INVESTMENTS & SECURITIES LIMITED | Director | 2012-09-21 | CURRENT | 2008-11-17 | Dissolved 2015-01-30 | |
ENGLISH POINT SERVICE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2014-11-04 | |
RYGENERA RESEARCH LIMITED | Director | 2011-07-04 | CURRENT | 2009-03-12 | Active | |
REAL ESTIMATE LIMITED | Director | 2008-03-26 | CURRENT | 1996-12-24 | Dissolved 2014-11-18 | |
GLOBAL WORLD HOLDING LIMITED | Director | 2008-03-26 | CURRENT | 2004-04-05 | Active | |
SAMU KJ LIMITED | Director | 2008-03-17 | CURRENT | 2005-12-06 | Dissolved 2015-07-14 | |
XETEN LIMITED | Director | 2008-03-17 | CURRENT | 2003-03-10 | Dissolved 2015-08-25 | |
SPORTING TWIN LIMITED | Director | 2008-03-17 | CURRENT | 2007-03-02 | Dissolved 2016-04-12 | |
FABA HOLDING LTD | Director | 2008-03-17 | CURRENT | 1999-04-23 | Active | |
VAROZ CORPORATION LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2015-12-15 | |
MARS REAL ESTATE LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off | |
CPI CHINA PROPERTY INVESTMENT LIMITED | Director | 2005-09-19 | CURRENT | 2005-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH England | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/22 FROM 1-4 Argyll Street Palladium House London W1F 7LD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM 1st Floor 7 Lanark Square London E14 9RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Finico Agents Limited on 2020-03-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SAMUELA SONZINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERTSON BRAND | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALO SERVICES LIMITED | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALO SERVICES LIMITED / 29/01/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FINICO AGENTS LIMITED on 2010-01-29 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DEAN ROBERTSON BRAND | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/04 | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 66 WIGMORE STREET LONDON W1H 0HQ | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 02/01/97 | |
ELRES | S366A DISP HOLDING AGM 02/01/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
ELRES | S386 DISP APP AUDS 02/01/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECT EUROPEAN CHEMICAL TRADING LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ECT EUROPEAN CHEMICAL TRADING LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |