About

Registered Number: 03799835
Date of Incorporation: 02/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Brosnan House Byng Drive, Potters Bar, Herts, EN6 1UR,

 

Ecr Global Ltd was established in 1999, it's status is listed as "Active". The companies directors are Bailey, Leslie Alan, Ellis, Craig Matthew, Hutchinson, Mark, Sharpe, Lisa, Jeffries, Lucie Emma. We do not know the number of employees at Ecr Global Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Leslie Alan 01 April 2020 - 1
ELLIS, Craig Matthew 15 November 2018 - 1
HUTCHINSON, Mark 01 April 2020 - 1
SHARPE, Lisa 02 July 1999 - 1
JEFFRIES, Lucie Emma 02 July 1999 24 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 July 2017
PSC04 - N/A 03 July 2017
SH01 - Return of Allotment of shares 24 February 2017
SH01 - Return of Allotment of shares 24 February 2017
AA - Annual Accounts 14 October 2016
AA01 - Change of accounting reference date 30 September 2016
CH03 - Change of particulars for secretary 08 September 2016
CH01 - Change of particulars for director 07 September 2016
CS01 - N/A 21 July 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 July 2014
SH08 - Notice of name or other designation of class of shares 08 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 August 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 04 August 2004
RESOLUTIONS - N/A 26 March 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
287 - Change in situation or address of Registered Office 19 August 2002
AUD - Auditor's letter of resignation 31 July 2002
225 - Change of Accounting Reference Date 26 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 24 May 2002
363a - Annual Return 25 July 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
CERTNM - Change of name certificate 24 January 2001
363a - Annual Return 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
RESOLUTIONS - N/A 12 July 1999
RESOLUTIONS - N/A 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 October 2005 Outstanding

N/A

All assets debenture 13 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.