About

Registered Number: 03609930
Date of Incorporation: 05/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Sotabeams Unit 1, The Green, Fountain Street, Macclesfield, Cheshire, SK10 1JN,

 

Having been setup in 1998, Engineered Communications Solutions (Ecs) Ltd are based in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Jackson, Martin John, Newstead, Richard John, Newstead, Wee Wah for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Martin John 01 April 2017 - 1
NEWSTEAD, Richard John 10 August 1998 07 May 2020 1
NEWSTEAD, Wee Wah 10 August 1998 07 May 2020 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
PSC07 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
PSC01 - N/A 29 May 2020
PSC04 - N/A 07 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
AA - Annual Accounts 10 December 2018
SH08 - Notice of name or other designation of class of shares 12 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 26 April 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 31 March 2000
225 - Change of Accounting Reference Date 31 March 2000
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.