Having been setup in 2000, Ecus Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Blannin, Sara Jane, Pattison, Paul Anthony James, Gostick, Nick Andrew, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSTICK, Nick Andrew, Dr | 30 January 2002 | 29 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANNIN, Sara Jane | 26 January 2015 | - | 1 |
PATTISON, Paul Anthony James | 27 March 2009 | 21 November 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AP01 - Appointment of director | 08 April 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CS01 - N/A | 19 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AP03 - Appointment of secretary | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 09 December 2014 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 31 October 2013 | |
MR04 - N/A | 31 October 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2012 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AR01 - Annual Return | 02 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AA - Annual Accounts | 12 October 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
363a - Annual Return | 05 November 2008 | |
225 - Change of Accounting Reference Date | 11 December 2007 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 06 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
MISC - Miscellaneous document | 25 July 2007 | |
123 - Notice of increase in nominal capital | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
363s - Annual Return | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
AA - Annual Accounts | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 25 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 08 November 2001 | |
CERTNM - Change of name certificate | 12 October 2001 | |
225 - Change of Accounting Reference Date | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
287 - Change in situation or address of Registered Office | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
NEWINC - New incorporation documents | 26 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2010 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 16 June 2009 | Fully Satisfied |
N/A |
Debenture | 06 July 2007 | Outstanding |
N/A |