About

Registered Number: 02283936
Date of Incorporation: 04/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, HP17 8LJ,

 

Eleco Software Ltd was established in 1988. There are 7 directors listed as Eleco Directors Ltd, Hunter, Jonathan Albert, Baron, Paul Anthony, Benford, Adrian, Benford, Martin John, Eyre, Simon, Shelton, Christopher Dudley for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Jonathan Albert 23 September 2020 - 1
BARON, Paul Anthony 01 March 2007 01 October 2008 1
BENFORD, Adrian 24 September 1996 30 April 2003 1
BENFORD, Martin John N/A 08 September 2000 1
EYRE, Simon 24 September 1996 11 June 1999 1
SHELTON, Christopher Dudley 01 July 2006 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ELECO DIRECTORS LTD 31 March 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 10 November 2016
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 29 September 2016
TM01 - Termination of appointment of director 10 May 2016
AP04 - Appointment of corporate secretary 31 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 10 January 2015
AR01 - Annual Return 08 December 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 11 July 2014
MR01 - N/A 03 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 23 May 2013
MEM/ARTS - N/A 23 May 2013
AAMD - Amended Accounts 03 December 2012
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 March 2011
AA01 - Change of accounting reference date 11 March 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 23 November 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 November 2009
AP01 - Appointment of director 14 November 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
AUD - Auditor's letter of resignation 06 June 2007
AA - Annual Accounts 16 April 2007
AAMD - Amended Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 03 January 2006
CERTNM - Change of name certificate 19 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 11 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
CERTNM - Change of name certificate 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
CERTNM - Change of name certificate 01 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 26 October 2001
395 - Particulars of a mortgage or charge 14 September 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 24 May 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363a - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
353 - Register of members 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
225 - Change of Accounting Reference Date 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
CERTNM - Change of name certificate 21 September 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 21 May 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 27 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 13 December 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 20 January 1992
287 - Change in situation or address of Registered Office 21 November 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
288 - N/A 29 June 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1989
RESOLUTIONS - N/A 14 November 1988
287 - Change in situation or address of Registered Office 14 November 1988
288 - N/A 14 November 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and 05 January 2009 Outstanding

N/A

An omnibus letter of set-off 12 September 2007 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and 05 December 2003 Fully Satisfied

N/A

Debenture 10 September 2001 Fully Satisfied

N/A

Mortgage debenture 14 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.