About

Registered Number: 06841836
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, S3 8DB,

 

Having been setup in 2009, Ecclesfield 35 Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRABNERS SECRETARIES LIMITED 10 March 2009 27 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 13 March 2020
AA01 - Change of accounting reference date 10 January 2020
PSC02 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
RESOLUTIONS - N/A 19 November 2019
SH08 - Notice of name or other designation of class of shares 19 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 03 March 2015
SH01 - Return of Allotment of shares 22 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 March 2014
SH01 - Return of Allotment of shares 18 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AP01 - Appointment of director 19 October 2012
AD01 - Change of registered office address 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
395 - Particulars of a mortgage or charge 15 June 2009
RESOLUTIONS - N/A 21 May 2009
MEM/ARTS - N/A 21 May 2009
225 - Change of Accounting Reference Date 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
CERTNM - Change of name certificate 28 April 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.