About

Registered Number: 05470864
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Churchill House, Churchill Way, Cardiff, CF10 2HH,

 

Established in 2005, Ecx Ltd have registered office in Cardiff, it's status at Companies House is "Active". Ecx Ltd has 2 directors listed. We don't currently know the number of employees at Ecx Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Elizabeth Miriam 07 August 2018 - 1
DAVIS, Patrick Wolfe 28 September 2010 28 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 13 September 2018
AP03 - Appointment of secretary 08 August 2018
CS01 - N/A 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 June 2011
AA01 - Change of accounting reference date 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP03 - Appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 19 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.