About

Registered Number: 05863005
Date of Incorporation: 30/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7 Tilia Court, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6SX

 

Established in 2006, Ece Oil & Gas Ltd have registered office in Norwich in Norfolk. This organisation has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RUITER, Niels 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DE RUITER, Niels 30 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 01 July 2019
AA01 - Change of accounting reference date 05 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 June 2013
SH06 - Notice of cancellation of shares 07 November 2012
SH03 - Return of purchase of own shares 07 November 2012
SH06 - Notice of cancellation of shares 18 October 2012
SH03 - Return of purchase of own shares 15 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP03 - Appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 07 June 2011
TM01 - Termination of appointment of director 14 December 2010
SA - Shares agreement 04 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 23 November 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
225 - Change of Accounting Reference Date 31 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.