About

Registered Number: 04699013
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 61 Wroxham Road, Norwich, Norfolk, NR7 8TN

 

Having been setup in 2003, Ecs (Franchising) Ltd has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Gavin 17 March 2003 01 December 2008 1
COCKADAY, Gary Martin 17 March 2003 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ECS ACCOUNTING SERVICES 10 February 2005 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.