About

Registered Number: 03026268
Date of Incorporation: 24/02/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 4 Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.