Ec Hampshire Ltd CHRISTCHURCH


Founded in 2015, Ec Hampshire, classified under reg no. 09882941 is a active - proposal to strike off company. Currently registered at 58 High Street BH23 1BN, Christchurch the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2020.

Ec Hampshire Ltd Address / Contact

Office Address 58 High Street
Town Christchurch
Post code BH23 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882941
Date of Incorporation Fri, 20th Nov 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 9 years old
Account next due date Thu, 31st Mar 2022 (761 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 15th Nov 2022 (2022-11-15)
Last confirmation statement dated Mon, 1st Nov 2021

Company staff

Shapol A.

Position: Director

Appointed: 01 November 2021

Yadgar M.

Position: Director

Appointed: 01 November 2019

Resigned: 01 November 2021

Kaywan K.

Position: Director

Appointed: 04 December 2018

Resigned: 01 November 2019

Shapol A.

Position: Director

Appointed: 20 November 2015

Resigned: 20 November 2015

Naushad A.

Position: Director

Appointed: 20 November 2015

Resigned: 04 December 2018

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Shapol A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Yadgar M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kaywan K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shapol A.

Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yadgar M.

Notified on 1 November 2019
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kaywan K.

Notified on 4 December 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naushad A.

Notified on 6 April 2017
Ceased on 4 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Net Worth4889 
Balance Sheet
Cash Bank On Hand3 301  
Current Assets4 76710 4769 273
Debtors1 4666 000 
Net Assets Liabilities48893 801
Cash Bank In Hand3 3014 476 
Net Assets Liabilities Including Pension Asset Liability4889 
Reserves/Capital
Called Up Share Capital1010 
Profit Loss Account Reserve3879 
Shareholder Funds4889 
Other
Version Production Software1  
Creditors4 71910 3875 472
Net Current Assets Liabilities48893 801
Total Assets Less Current Liabilities48893 801
Creditors Due Within One Year4 71910 387 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
Free Download (1 page)

Company search

Advertisements