Established in 1994, Eacs Ltd are based in Huntingdon, Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 13 directors listed as Stokes, Elizabeth Anne, Stokes, Elizabeth Anne, Bass, Jason Stuart, Betts, Richard Allen, Dearlove, Maxine Lesley, Dearlove, Pamela, Dearlove, Roger Evan, Fuller, David John, Gallagher, Michael Dominic Marion, Green, Shaun Nicholas Anthony, Hoyland, Phillip, Rouse, David Alan, Sanders, Anthony Carson in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASS, Jason Stuart | 02 January 2012 | 16 August 2017 | 1 |
BETTS, Richard Allen | 02 January 2013 | 27 June 2013 | 1 |
DEARLOVE, Maxine Lesley | 01 February 1998 | 18 May 2017 | 1 |
DEARLOVE, Pamela | 01 February 1998 | 18 May 2017 | 1 |
DEARLOVE, Roger Evan | 28 March 1994 | 18 May 2017 | 1 |
FULLER, David John | 25 March 2015 | 18 May 2017 | 1 |
GALLAGHER, Michael Dominic Marion | 15 September 2014 | 05 February 2017 | 1 |
GREEN, Shaun Nicholas Anthony | 17 September 2014 | 20 October 2015 | 1 |
HOYLAND, Phillip | 28 March 1994 | 06 July 1994 | 1 |
ROUSE, David Alan | 30 April 2003 | 31 March 2017 | 1 |
SANDERS, Anthony Carson | 30 April 2003 | 13 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Elizabeth Anne | 29 June 2020 | - | 1 |
STOKES, Elizabeth Anne | 18 May 2017 | 18 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
AP03 - Appointment of secretary | 10 July 2020 | |
MR04 - N/A | 03 July 2020 | |
MR04 - N/A | 03 July 2020 | |
MR01 - N/A | 15 June 2020 | |
CS01 - N/A | 15 May 2020 | |
PSC07 - N/A | 14 May 2020 | |
PSC02 - N/A | 14 May 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 25 October 2018 | |
MR01 - N/A | 17 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
RESOLUTIONS - N/A | 05 June 2017 | |
TM02 - Termination of appointment of secretary | 30 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
AP03 - Appointment of secretary | 25 May 2017 | |
AP01 - Appointment of director | 25 May 2017 | |
AP01 - Appointment of director | 25 May 2017 | |
CS01 - N/A | 24 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
MR01 - N/A | 23 May 2017 | |
MR04 - N/A | 08 May 2017 | |
MR04 - N/A | 08 May 2017 | |
MR04 - N/A | 08 May 2017 | |
MR04 - N/A | 08 May 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
CS01 - N/A | 16 March 2017 | |
TM02 - Termination of appointment of secretary | 16 March 2017 | |
TM01 - Termination of appointment of director | 16 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
AP01 - Appointment of director | 18 May 2016 | |
AR01 - Annual Return | 17 March 2016 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AP01 - Appointment of director | 08 December 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 15 August 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 30 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 03 July 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AR01 - Annual Return | 15 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
TM01 - Termination of appointment of director | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 29 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
363s - Annual Return | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 25 May 2000 | |
CERTNM - Change of name certificate | 04 May 2000 | |
363s - Annual Return | 22 March 2000 | |
RESOLUTIONS - N/A | 01 November 1999 | |
RESOLUTIONS - N/A | 01 November 1999 | |
RESOLUTIONS - N/A | 01 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1999 | |
123 - Notice of increase in nominal capital | 01 November 1999 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 18 March 1999 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1997 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 13 April 1996 | |
395 - Particulars of a mortgage or charge | 19 March 1996 | |
395 - Particulars of a mortgage or charge | 14 September 1995 | |
MEM/ARTS - N/A | 30 August 1995 | |
AA - Annual Accounts | 23 May 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
RESOLUTIONS - N/A | 05 April 1995 | |
RESOLUTIONS - N/A | 05 April 1995 | |
363s - Annual Return | 05 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1994 | |
NEWINC - New incorporation documents | 28 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2020 | Outstanding |
N/A |
A registered charge | 13 July 2018 | Fully Satisfied |
N/A |
A registered charge | 18 May 2017 | Fully Satisfied |
N/A |
A registered charge | 30 July 2014 | Fully Satisfied |
N/A |
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
All assets debenture | 14 April 2011 | Fully Satisfied |
N/A |
Deed of assignment | 10 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 1995 | Fully Satisfied |
N/A |
Fixed charge | 18 April 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1994 | Fully Satisfied |
N/A |