About

Registered Number: 05133666
Date of Incorporation: 20/05/2004 (20 years and 11 months ago)
Company Status: VoluntaryArrangement
Registered Address: Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ,

 

Founded in 2004, Ecovision Systems Ltd has its registered office in Cirencester, it's status at Companies House is "VoluntaryArrangement". We don't know the number of employees at the business. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Karen Margaret 20 May 2004 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BIDMEAD, Marian 06 December 2018 31 August 2019 1
BIGNELL, Charles 15 June 2015 20 May 2016 1
DU-ROSE, Keith 22 April 2009 24 May 2013 1
MATHER, Georgina Margaret 30 April 2007 22 April 2009 1
SAUL, Thomas 24 May 2013 15 June 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 30 December 2019
TM02 - Termination of appointment of secretary 27 November 2019
CVA1 - N/A 23 November 2019
RESOLUTIONS - N/A 07 August 2019
CS01 - N/A 26 July 2019
SH01 - Return of Allotment of shares 11 April 2019
AA - Annual Accounts 17 December 2018
AP03 - Appointment of secretary 06 December 2018
MR01 - N/A 02 October 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 28 June 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 20 November 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 14 February 2017
AD01 - Change of registered office address 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
MR04 - N/A 09 August 2016
AR01 - Annual Return 01 June 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 08 February 2016
TM02 - Termination of appointment of secretary 15 June 2015
AP03 - Appointment of secretary 15 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 13 November 2013
SH01 - Return of Allotment of shares 26 September 2013
AP01 - Appointment of director 03 July 2013
AP03 - Appointment of secretary 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
MR04 - N/A 01 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 25 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 23 November 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
287 - Change in situation or address of Registered Office 10 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
RESOLUTIONS - N/A 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2007
123 - Notice of increase in nominal capital 06 July 2007
225 - Change of Accounting Reference Date 26 June 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 29 March 2007
CERTNM - Change of name certificate 30 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.