Company Information for ECMM LIMITED
SPACEWORKS, BENTON PARK ROAD, NEWCASTLE UPON TYNE, NE7 7LX,
|
Company Registration Number
04387053
Private Limited Company
Active |
Company Name | ||
---|---|---|
ECMM LIMITED | ||
Legal Registered Office | ||
SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX Other companies in NE7 | ||
Previous Names | ||
|
Company Number | 04387053 | |
---|---|---|
Company ID Number | 04387053 | |
Date formed | 2002-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB903083455 |
Last Datalog update: | 2024-04-06 17:50:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECMM ADMINISTRATORS LLC | California | Unknown | ||
ECMM CORPORATION | 9843 SW 161 AVE MIAMI FL 33196 | Inactive | Company formed on the 2007-01-05 | |
ECMM ENTERPRISES, INC. | 872 WILLIS AVENUE Nassau ALBERTSON NY 11507 | Active | Company formed on the 2013-12-05 | |
ECMM INCORPORATED | Michigan | UNKNOWN | ||
ECMM Innu Inc. | Newfoundland and Labrador | Active | Company formed on the 2012-10-25 | |
ECMM LLC | 35246 Harry Byrd Hwy Round Hill VA 20141 | Active | Company formed on the 2015-11-19 | |
ECMM LLC | 443 BROOKLYN AVE. Nassau BALDWIN NY 11510 | Active | Company formed on the 2019-04-10 | |
ECMM PROPERTIES, LLC | 2453 RIVERSIDE DRIVE Nassau WANTAGH NY 11793 | Active | Company formed on the 2018-01-04 | |
ECMM REDEMPTION CENTER, INC. | 2397 DEAN ST Kings BROOKLYN NY 11233 | Active | Company formed on the 2009-05-14 | |
ECMM Services Inc. | 500 S. Kraemer Blvd., Suite#100 Brea CA 92821 | Active | Company formed on the 2010-09-01 | |
ECMM SERVICES INC. | 1320 VALLEY VISTA DR STE 204 DIAMOND BAR CA 91765 | Active | Company formed on the 2012-06-11 | |
ECMM SERVICES PTY LTD | Active | Company formed on the 2019-03-25 | ||
ECMM SERVICES PTY LTD | Dissolved | Company formed on the 2019-03-25 | ||
ECMMA LI LLC | 99 WASHINGTON AVENUE STE 1008 ALBANY NY 12210 | Active | Company formed on the 2018-03-22 | |
ECMMA OPS INC. | 120 SOUTH BROADWAY Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2014-12-17 | |
ECMMA SYOSSET CORP. | 51 MALONE ST Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2023-05-11 | |
ECMMAX INC | 2858 MILSONS POINT DR TROPHY CLUB TX 76262 | Dissolved | Company formed on the 2016-11-30 | |
ECMMAX INCORPORATED | New Jersey | Unknown | ||
Ecmmc L L C | Maryland | Unknown | ||
ECMMM MAGAR SUPERFUND PTY LTD | Dissolved | Company formed on the 2015-07-13 |
Officer | Role | Date Appointed |
---|---|---|
QUN LI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JIAN XU |
Director | ||
FENGQING WU |
Director | ||
QUN LI |
Director | ||
JIAN XU |
Director | ||
AIPING ZHANG |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
ZEYI WANG |
Director | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Ms Qun Li on 2022-08-25 | ||
CH01 | Director's details changed for Ms Qun Li on 2022-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Ms Qun Li as a person with significant control on 2020-03-01 | |
CH01 | Director's details changed for Ms Qun Li on 2018-10-02 | |
CH01 | Director's details changed for Ms Qun Li on 2020-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Jl Nominees Two Limited on 2017-01-13 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Qun Li on 2016-02-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Qun Li on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIAN XU | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/12 FROM Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JL NOMINEES TWO LIMITED on 2012-11-01 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 08/07/2011 | |
CERTNM | Company name changed euro-china marketing (uk) LIMITED\certificate issued on 14/07/11 | |
AP01 | DIRECTOR APPOINTED MR JIAN XU | |
AP01 | DIRECTOR APPOINTED MS QUN LI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENGQING WU | |
AR01 | 01/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM QUORUM 16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 2BX | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FENGQING WU / 08/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FENGQING WU / 23/09/2008 | |
288a | DIRECTOR APPOINTED MRS FENGQING WU | |
288b | APPOINTMENT TERMINATED DIRECTOR QUN LI | |
288b | APPOINTMENT TERMINATED DIRECTOR JIAN XU | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX | |
CERTNM | COMPANY NAME CHANGED CHINA-BRITAIN INVESTMENT (UK) LI MITED CERTIFICATE ISSUED ON 24/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EURO-CHINA BUSINESS (UK) LIMITED CERTIFICATE ISSUED ON 02/12/02 | |
CERTNM | COMPANY NAME CHANGED EURO-CHINA INVEST (UK) LIMITED CERTIFICATE ISSUED ON 29/10/02 | |
123 | NC INC ALREADY ADJUSTED 15/05/02 | |
123 | NC INC ALREADY ADJUSTED 15/05/02 | |
ELRES | S386 DISP APP AUDS 15/05/02 | |
RES04 | £ NC 1000/1000000 15/0 | |
88(2)R | AD 15/05/02--------- £ SI 29999@1=29999 £ IC 1/30000 | |
ELRES | S252 DISP LAYING ACC 15/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED EVER 1733 LIMITED CERTIFICATE ISSUED ON 17/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
|
|
|
|
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 ECMM LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ECMM LIMITED are:
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. |