About

Registered Number: 05447392
Date of Incorporation: 09/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 19 Peel Street, Marsden, Huddersfield, West Yorkshire, HD7 6BW

 

Based in West Yorkshire, Energy Containment Concepts Ltd was registered on 09 May 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODENHAM, Mark Ashley 01 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 20 May 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 18 May 2016
MR01 - N/A 18 March 2016
MR01 - N/A 18 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
353 - Register of members 09 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 May 2006
353 - Register of members 16 May 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
MEM/ARTS - N/A 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
225 - Change of Accounting Reference Date 17 June 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Fully Satisfied

N/A

A registered charge 14 March 2016 Fully Satisfied

N/A

Deed of charge over credit balances 17 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.