Ecl Civil Engineering Ltd was registered on 24 February 1995 and are based in Loughborough, Leicestershire, it's status is listed as "Active". The current directors of this company are listed as Hoare, Melanie, Wright, Barry John, Hoare, Thomas Joseph, Clorley, Michael Richard, Hoare, Delores Colette, Hoare, Sean Anthony in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Barry John | 04 December 2017 | - | 1 |
CLORLEY, Michael Richard | 05 September 2019 | 30 June 2020 | 1 |
HOARE, Delores Colette | 09 March 1995 | 10 May 2007 | 1 |
HOARE, Sean Anthony | 09 March 1995 | 24 April 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOARE, Melanie | 10 May 2007 | - | 1 |
HOARE, Thomas Joseph | 21 February 1996 | 23 September 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 14 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
MR01 - N/A | 29 October 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CH03 - Change of particulars for secretary | 11 March 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 14 March 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
SH01 - Return of Allotment of shares | 05 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
AA01 - Change of accounting reference date | 05 August 2011 | |
MISC - Miscellaneous document | 26 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AP01 - Appointment of director | 24 November 2010 | |
RESOLUTIONS - N/A | 11 November 2010 | |
SH01 - Return of Allotment of shares | 11 November 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
CERTNM - Change of name certificate | 19 October 2010 | |
CONNOT - N/A | 19 October 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
AA - Annual Accounts | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
363a - Annual Return | 29 March 2008 | |
AA - Annual Accounts | 16 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
363a - Annual Return | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 03 March 2004 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 06 June 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 30 May 1998 | |
363s - Annual Return | 06 March 1998 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 11 June 1996 | |
288 - N/A | 11 March 1996 | |
363s - Annual Return | 28 February 1996 | |
287 - Change in situation or address of Registered Office | 02 June 1995 | |
288 - N/A | 10 May 1995 | |
288 - N/A | 10 May 1995 | |
CERTNM - Change of name certificate | 27 March 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 March 1995 | |
288 - N/A | 21 March 1995 | |
288 - N/A | 21 March 1995 | |
287 - Change in situation or address of Registered Office | 21 March 1995 | |
RESOLUTIONS - N/A | 13 March 1995 | |
MEM/ARTS - N/A | 13 March 1995 | |
NEWINC - New incorporation documents | 24 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2019 | Outstanding |
N/A |
Debenture | 19 June 2008 | Fully Satisfied |
N/A |
Debenture | 15 March 2007 | Fully Satisfied |
N/A |