About

Registered Number: 00952144
Date of Incorporation: 15/04/1969 (55 years ago)
Company Status: Active
Registered Address: Tower Crane Drive, Cheadle, Stoke On Trent, Staffordshire, ST10 1UF

 

Ecam Engineering Ltd was setup in 1969. We don't know the number of employees at the business. There are 6 directors listed as Hudson, Martin John, Arme, David Frank, Hooley, John Stanley, Hooley, Nicholas George, Hooley, Rita, Leech, Clive for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARME, David Frank N/A 15 April 1997 1
HOOLEY, John Stanley N/A 03 June 1995 1
HOOLEY, Nicholas George N/A 21 March 2014 1
HOOLEY, Rita 01 February 1999 21 March 2014 1
LEECH, Clive N/A 02 January 1997 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Martin John 02 January 1997 13 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 22 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 11 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 January 2015
AD04 - Change of location of company records to the registered office 16 January 2015
AA - Annual Accounts 27 October 2014
MR04 - N/A 17 June 2014
MR01 - N/A 27 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 14 June 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 27 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 31 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
169 - Return by a company purchasing its own shares 24 July 1997
AA - Annual Accounts 22 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 26 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 13 February 1996
288 - N/A 10 November 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 01 February 1994
AA - Annual Accounts 06 December 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
287 - Change in situation or address of Registered Office 26 February 1991
RESOLUTIONS - N/A 21 February 1991
MEM/ARTS - N/A 21 February 1991
123 - Notice of increase in nominal capital 21 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 23 December 1988
288 - N/A 17 November 1988
RESOLUTIONS - N/A 29 February 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
395 - Particulars of a mortgage or charge 09 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2020 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Mortgage 01 February 1999 Fully Satisfied

N/A

Mortgage 04 February 1988 Fully Satisfied

N/A

Single debenture 07 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.