Background WavePink WaveYellow Wave

ECON BUILDS LTD (11742827)

ECON BUILDS LTD (11742827) is an active UK company. incorporated on 28 December 2018. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECON BUILDS LTD has been registered for 7 years. Current directors include MCKENNA, David.

Company Number
11742827
Status
active
Type
ltd
Incorporated
28 December 2018
Age
7 years
Address
11742827 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCKENNA, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECON BUILDS LTD

ECON BUILDS LTD is an active company incorporated on 28 December 2018 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ECON BUILDS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11742827

LTD Company

Age

7 Years

Incorporated 28 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 12 June 2020 (5 years ago)
Period: 28 December 2018 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 24 August 2021 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022
Contact
Address

11742827 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 11 February 2021To: 11 June 2021
Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom
From: 6 May 2020To: 11 February 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 January 2020To: 6 May 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 January 2020To: 13 January 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 28 December 2018To: 3 January 2020
Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCKENNA, David

Active
Shearway Road, FolkestoneCT19 4RH
Born August 1974
Director
Appointed 28 Dec 2018

LADWA, Miraj

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987
Director
Appointed 06 May 2020
Resigned 06 May 2020

LADWA, Miraj

Resigned
Wenlock Road, LondonN1 7GU
Born August 1987
Director
Appointed 28 Dec 2018
Resigned 28 Dec 2018

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 Jan 2020
Resigned 06 May 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 28 Dec 2018
Resigned 03 Jan 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Miraj Ladwa

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 06 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 14 Jan 2020
Ceased 06 May 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 06 May 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 03 Jan 2020

Mr Miraj Ladwa

Ceased
Wenlock Road, LondonN1 7GU
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 28 Dec 2018

Mr David Mckenna

Active
Shearway Road, FolkestoneCT19 4RH
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

35

Default Companies House Registered Office Address Applied
11 March 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
12 June 2020
AAMDAAMD
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Incorporation Company
28 December 2018
NEWINCIncorporation