About

Registered Number: 04233992
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Mambury Moor Estate, Buckland Brewer, Bideford, Devon, EX39 5NL

 

Based in Bideford, Ecn (UK) Ltd was registered on 13 June 2001, it's status is listed as "Active". We don't know the number of employees at the business. Nicholls, Elizabeth Carole, Nicholls, Elizabeth Carole, Nicholls, Stanley Charles Andrew, Nicholls, Elizabeth Carole, Palmer, Michael Charles are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Elizabeth Carole 16 July 2015 - 1
NICHOLLS, Stanley Charles Andrew 13 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Elizabeth Carole 15 May 2012 - 1
NICHOLLS, Elizabeth Carole 13 June 2001 04 July 2002 1
PALMER, Michael Charles 04 July 2002 15 May 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 31 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AD01 - Change of registered office address 14 May 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 10 July 2002
225 - Change of Accounting Reference Date 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.