About

Registered Number: 04177091
Date of Incorporation: 12/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Tumbletree Lodge, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6BZ

 

E-commerce Computers Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are Toppin, Elizabeth, Steynor, Ellizabeth, Lewis, Creighton Martin Cecil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEYNOR, Ellizabeth 01 April 2015 - 1
LEWIS, Creighton Martin Cecil 22 October 2001 24 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TOPPIN, Elizabeth 15 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 24 November 2010
SH01 - Return of Allotment of shares 12 May 2010
SH01 - Return of Allotment of shares 22 April 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
CERTNM - Change of name certificate 10 September 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.