About

Registered Number: 03470569
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Founded in 1997, Eccles Sot Ltd has its registered office in Oldbury, West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of Eccles Sot Ltd are listed as Eccles, Denise Mary, Eccles, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, Peter 28 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ECCLES, Denise Mary 28 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 December 2018
PSC07 - N/A 27 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 December 2017
PSC01 - N/A 29 November 2017
AA - Annual Accounts 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 29 November 2002
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 24 June 2002
363a - Annual Return 12 December 2001
652C - Withdrawal of application for striking off 21 November 2001
652a - Application for striking off 02 November 2001
AA - Annual Accounts 28 July 2001
363a - Annual Return 14 December 2000
AA - Annual Accounts 11 September 2000
363a - Annual Return 30 November 1999
AA - Annual Accounts 27 September 1999
363a - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 16 January 1998
395 - Particulars of a mortgage or charge 16 January 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
CERTNM - Change of name certificate 05 December 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 1998 Outstanding

N/A

Debenture 14 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.