About

Registered Number: 06418028
Date of Incorporation: 05/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU

 

Eca Certification Ltd was registered on 05 November 2007 with its registered office in Kent, it's status at Companies House is "Active". There is one director listed as Burnley, Martyn James for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNLEY, Martyn James 14 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 11 July 2011
AP03 - Appointment of secretary 07 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
CERTNM - Change of name certificate 19 October 2010
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 11 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 22 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.