About

Registered Number: 04770236
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: DIGBY & CO, 14 Britannia House Bentwaters Park, Rendlesham, Woodbridge, Suffolk, IP12 2TW

 

Ecent Ltd was founded on 19 May 2003 with its registered office in Woodbridge, Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at Ecent Ltd. The current directors of Ecent Ltd are listed as Portway, Jessica Louise, Clark, Michael John, Portway, Jessica Louise, Clark, Isabel Muriel, Clark, Thomas Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael John 01 August 2003 - 1
PORTWAY, Jessica Louise 18 October 2015 - 1
CLARK, Thomas Arthur 01 May 2012 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PORTWAY, Jessica Louise 01 June 2016 - 1
CLARK, Isabel Muriel 01 August 2003 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 31 May 2017
AP03 - Appointment of secretary 31 May 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 18 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2007
353 - Register of members 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 30 June 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 27 August 2003
225 - Change of Accounting Reference Date 27 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.