About

Registered Number: 04097099
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Brook Holt No. 3, Blackburn Road, Sheffield, South Yorkshire, S61 2DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.