About

Registered Number: 03926387
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Founded in 2000, Ecosea Ltd are based in Wiltshire, it's status at Companies House is "Active". The companies directors are listed as Warner, David, Kelly, James, Stockton, Christopher Paul, Weed, Gareth in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, David 14 October 2003 - 1
KELLY, James 16 February 2000 13 October 2003 1
STOCKTON, Christopher Paul 09 September 2002 18 May 2005 1
WEED, Gareth 09 September 2002 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
225 - Change of Accounting Reference Date 10 June 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
SA - Shares agreement 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AC92 - N/A 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
363a - Annual Return 02 April 2002
AA - Annual Accounts 02 April 2002
363a - Annual Return 02 April 2002
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
225 - Change of Accounting Reference Date 05 April 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.