About

Registered Number: 06441261
Date of Incorporation: 29/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX,

 

Founded in 2007, E.C.T. Language School Ltd has its registered office in Birmingham, it has a status of "Active". E.C.T. Language School Ltd has 4 directors. We don't currently know the number of employees at E.C.T. Language School Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBIATI, Paolo 22 August 2014 - 1
PEET, Hilary Alexandra 22 August 2014 - 1
BYNOTH, Barbara 29 November 2007 22 August 2014 1
BYNOTH, Paul 29 November 2007 22 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 22 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 29 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 03 September 2014
TM02 - Termination of appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
225 - Change of Accounting Reference Date 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.