About

Registered Number: 04539241
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 34 Grainger Park Road, Grainger Park Road, Newcastle Upon Tyne, NE4 8RY,

 

Ecommnet Technologies Ltd was registered on 19 September 2002 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Robert John 01 November 2017 - 1
CAMPBELL, James Douglas 18 September 2017 18 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Carolyn Elizabeth 19 September 2002 02 July 2008 1
CAMPBELL, James Douglas 13 October 2017 18 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2020
PSC04 - N/A 20 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
PSC04 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2018
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 01 November 2017
AP01 - Appointment of director 01 November 2017
AP03 - Appointment of secretary 17 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 27 September 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.