About

Registered Number: 02117679
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: Royal Parade Mews, Chistlehurst, BR7 6TN

 

Having been setup in 1987, Ece Travel Ltd have registered office in the United Kingdom, it has a status of "Active". Horne, Peter Scott, King, Jeanette, King, Michael Edward are listed as directors of the organisation. Currently we aren't aware of the number of employees at the Ece Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jeanette N/A 12 March 1994 1
KING, Michael Edward N/A 17 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HORNE, Peter Scott 12 March 1994 01 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CERTNM - Change of name certificate 24 August 2012
AA - Annual Accounts 01 August 2012
RESOLUTIONS - N/A 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
SH08 - Notice of name or other designation of class of shares 30 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2012
CC04 - Statement of companies objects 30 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 22 January 2008
363a - Annual Return 22 January 2008
353 - Register of members 22 January 2008
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2005
RESOLUTIONS - N/A 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
RESOLUTIONS - N/A 15 March 2005
MEM/ARTS - N/A 15 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 27 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 15 May 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 06 January 1995
288 - N/A 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 24 January 1994
AUD - Auditor's letter of resignation 29 July 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 27 January 1992
AA - Annual Accounts 04 March 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 26 October 1988
PUC 5 - N/A 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1988
287 - Change in situation or address of Registered Office 09 April 1987
288 - N/A 09 April 1987
NEWINC - New incorporation documents 31 March 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.