About

Registered Number: 02913587
Date of Incorporation: 28/03/1994 (30 years ago)
Company Status: Active
Registered Address: 7 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.