About

Registered Number: 01488029
Date of Incorporation: 27/03/1980 (44 years ago)
Company Status: Active
Registered Address: Carbrooke, Watton, Thetford, Norfolk, IP25 6TL

 

Based in Thetford in Norfolk, East Coast Casting Company Ltd was setup in 1980. The organisation has 5 directors listed as Isbill, Christopher Paul, Sutton, Nicholas, Bennett, Adrian Joseph, Sutton, Barry, Wynne, Michael John in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISBILL, Christopher Paul 01 January 2005 - 1
SUTTON, Nicholas 01 January 2005 - 1
BENNETT, Adrian Joseph N/A 12 January 2006 1
SUTTON, Barry N/A 31 December 2004 1
WYNNE, Michael John N/A 31 July 2000 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 September 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 10 June 2011
CC04 - Statement of companies objects 10 June 2011
SH08 - Notice of name or other designation of class of shares 10 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 14 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 29 January 2001
169 - Return by a company purchasing its own shares 21 December 2000
AA - Annual Accounts 21 December 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
RESOLUTIONS - N/A 29 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
MEM/ARTS - N/A 23 April 1995
123 - Notice of increase in nominal capital 23 April 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 21 September 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 26 November 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 10 December 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1986 Fully Satisfied

N/A

Legal mortgage 02 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.