About

Registered Number: 02808613
Date of Incorporation: 13/04/1993 (32 years ago)
Company Status: Active
Registered Address: Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordshire, SG6 1GJ

 

Ecs Global Europe Ltd was founded on 13 April 1993 and has its registered office in Letchworth Garden City, Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Barton, Susan, Gynane, Michael Joseph, Dr, Wilcox, Norman Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Susan 23 April 1993 16 April 1999 1
GYNANE, Michael Joseph, Dr 26 November 1996 10 November 1998 1
WILCOX, Norman Stuart 30 March 1994 20 April 1999 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 27 December 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 17 April 2018
MR04 - N/A 05 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 February 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 15 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 20 May 1997
395 - Particulars of a mortgage or charge 27 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 23 April 1996
287 - Change in situation or address of Registered Office 29 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1996
288 - N/A 19 January 1996
RESOLUTIONS - N/A 09 January 1996
288 - N/A 13 November 1995
288 - N/A 22 August 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 07 February 1995
288 - N/A 01 December 1994
363s - Annual Return 10 June 1994
288 - N/A 10 June 1994
287 - Change in situation or address of Registered Office 31 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1994
288 - N/A 28 January 1994
287 - Change in situation or address of Registered Office 27 June 1993
CERTNM - Change of name certificate 04 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 19 April 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.