Echo Personnel Limited

DataGardener
echo personnel limited
live
Small

Echo Personnel Limited

04267327Private Limited With Share Capital

69 Gold Street, Kettering, NN168JB
Incorporated

08/08/2001

Company Age

24 years

Directors

4

Employees

12

SIC Code

78200

Risk

very low risk

Company Overview

Registration, classification & business activity

Echo Personnel Limited (04267327) is a private limited with share capital incorporated on 08/08/2001 (24 years old) and registered in kettering, NN168JB. The company operates under SIC code 78200 - temporary employment agency activities.

Echo personnel ltd are a leading northamptonshire and herefordshire recruitment agency who specialise in temporary and permanent recruitment for industries including:* healthcare•warehousing and logistics•production•manufacturing•engineering•sales•finance•customer services•administration and many mo...

Private Limited With Share Capital
SIC: 78200
Small
Incorporated 08/08/2001
NN168JB
12 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£961.9K

Net Assets

£86.2K

Est. Turnover

£5.12M

AI Estimated
Unreported
Cash

£82.6K

Key Metrics

12

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Resolution
Category:Resolution
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Auditors Resignation Company
Category:Auditors
Date:26-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-10-2009
Legacy
Category:Mortgage
Date:25-02-2009
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Annual Return
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Mortgage
Date:05-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:07-09-2006
Legacy
Category:Accounts
Date:02-03-2006
Legacy
Category:Annual Return
Date:17-08-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:13-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2005
Legacy
Category:Annual Return
Date:13-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2004
Legacy
Category:Mortgage
Date:30-12-2003
Legacy
Category:Annual Return
Date:01-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2003
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Officers
Date:08-09-2002
Legacy
Category:Annual Return
Date:28-08-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2002
Legacy
Category:Officers
Date:14-12-2001
Legacy
Category:Officers
Date:06-11-2001
Legacy
Category:Officers
Date:05-11-2001
Legacy
Category:Address
Date:05-11-2001
Legacy
Category:Accounts
Date:16-08-2001
Legacy
Category:Officers
Date:10-08-2001
Legacy
Category:Officers
Date:10-08-2001
Incorporation Company
Category:Incorporation
Date:08-08-2001

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

69 Gold Street, Kettering, NN168JBRegistered
7 Angel Pavement, Royston, Hertfordshire, SG89AS

Contact