About

Registered Number: 04838626
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW,

 

Ecl 2020 Ltd was founded on 19 July 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Walker, Alan Leslie, Beattie, David Alexander are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, David Alexander 16 January 2012 20 February 2012 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Alan Leslie 17 January 2005 08 June 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
CONNOT - N/A 13 August 2020
PSC02 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
AD01 - Change of registered office address 19 February 2020
AD01 - Change of registered office address 18 February 2020
RESOLUTIONS - N/A 28 August 2019
AP01 - Appointment of director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
AD01 - Change of registered office address 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
RESOLUTIONS - N/A 14 August 2019
MR01 - N/A 07 August 2019
MR04 - N/A 05 August 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 02 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 July 2017
AP04 - Appointment of corporate secretary 23 March 2017
AP01 - Appointment of director 10 February 2017
AD04 - Change of location of company records to the registered office 19 December 2016
AD04 - Change of location of company records to the registered office 16 December 2016
AD04 - Change of location of company records to the registered office 16 December 2016
AD01 - Change of registered office address 16 December 2016
TM01 - Termination of appointment of director 25 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
AD01 - Change of registered office address 25 October 2016
CS01 - N/A 27 July 2016
SH01 - Return of Allotment of shares 14 July 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 31 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
RP04 - N/A 18 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 18 May 2015
RESOLUTIONS - N/A 13 May 2015
RP04 - N/A 13 May 2015
AA - Annual Accounts 13 May 2015
RESOLUTIONS - N/A 11 May 2015
SH01 - Return of Allotment of shares 11 May 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 July 2014
SH01 - Return of Allotment of shares 01 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 16 August 2013
AUD - Auditor's letter of resignation 31 July 2013
AR01 - Annual Return 22 December 2012
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
CERTNM - Change of name certificate 02 May 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 21 March 2012
SH01 - Return of Allotment of shares 19 January 2012
AA - Annual Accounts 24 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 29 December 2008
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 01 November 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
MEM/ARTS - N/A 18 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
CERTNM - Change of name certificate 04 November 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

Debenture 24 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.