About

Registered Number: 03250135
Date of Incorporation: 16/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

 

Established in 1996, Eco Control Systems Ltd have registered office in Elmstead Market, Colchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Fright, Caroline Louise, Barrow, David Paul, Allen, David Norman, Rayner, Frederick Robert are listed as directors of Eco Control Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Norman 25 October 1996 17 September 2015 1
RAYNER, Frederick Robert 25 October 1996 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
FRIGHT, Caroline Louise 06 July 2016 - 1
BARROW, David Paul 31 October 2013 06 July 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
MR04 - N/A 14 April 2016
MR01 - N/A 24 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 17 September 2015
MR04 - N/A 11 September 2015
AA01 - Change of accounting reference date 02 March 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 February 2014
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
MR01 - N/A 28 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 20 September 1999
RESOLUTIONS - N/A 22 April 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 25 March 1998
363b - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
CERTNM - Change of name certificate 31 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
287 - Change in situation or address of Registered Office 30 October 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 24 October 2013 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.