About

Registered Number: 04701167
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS

 

Established in 2003, Ecmk Ltd have registered office in Solihull, West Midlands, it's status is listed as "Active". The company has 18 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAS, Jim Louis 08 February 2018 - 1
HAYES, David Randall 08 February 2018 - 1
TAYLOR, Lisa Dominique 08 February 2018 - 1
BROWNHILL, Deborah Joy 07 August 2009 29 April 2011 1
DRIVER, David William 17 October 2014 08 February 2018 1
HARDMAN, Simon Archibald John 10 March 2015 03 January 2017 1
HARRISON, Christopher Hugh 06 November 2005 07 August 2009 1
HARRISON, Marion Jean 18 March 2003 17 October 2014 1
HARRISON, Mark Jemmett 06 November 2005 29 October 2010 1
HARRISON, Raymond, Dr 06 November 2005 24 October 2007 1
JONES, Keith Walter 14 December 2007 13 May 2011 1
MCNALLY, Paul Joseph 12 February 2014 17 October 2014 1
SLEIGH, Jack Philip 28 March 2017 08 February 2018 1
WOLFE, Paul Brian 09 July 2007 18 May 2011 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Angela Lee Grinstead 26 March 2019 - 1
BLACK, Samuel Colin 17 October 2014 10 March 2015 1
HARDMAN, Simon 10 March 2015 03 January 2017 1
SLEIGH, Jack 03 January 2017 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
PSC05 - N/A 31 March 2020
AD04 - Change of location of company records to the registered office 26 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 April 2019
AP03 - Appointment of secretary 29 March 2019
AD04 - Change of location of company records to the registered office 26 March 2019
AD04 - Change of location of company records to the registered office 26 March 2019
AA - Annual Accounts 17 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
AA01 - Change of accounting reference date 30 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 25 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
SH08 - Notice of name or other designation of class of shares 25 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2016
RESOLUTIONS - N/A 23 May 2016
CC04 - Statement of companies objects 23 May 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 20 October 2015
RP04 - N/A 30 June 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 12 March 2015
AP03 - Appointment of secretary 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 02 December 2014
AD01 - Change of registered office address 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 30 October 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 12 June 2011
TM01 - Termination of appointment of director 12 June 2011
TM01 - Termination of appointment of director 12 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 08 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
AA - Annual Accounts 21 June 2004
363a - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Fully Satisfied

N/A

Debenture 05 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.