About

Registered Number: 02036199
Date of Incorporation: 11/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: St Johns Chambers, Love Street, Chester, CH1 1QN

 

Based in Chester, Engineered Composites Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Thelwall-jones, Nicola, Downey, Elizabeth Claire, Downey, Robert Andrew, Dr in the Companies House registry. We don't currently know the number of employees at Engineered Composites Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THELWALL-JONES, Nicola 30 June 2015 - 1
DOWNEY, Elizabeth Claire N/A 30 June 2015 1
DOWNEY, Robert Andrew, Dr N/A 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
MR01 - N/A 15 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 September 2018
MR04 - N/A 11 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 19 December 2015
AA01 - Change of accounting reference date 22 July 2015
MR01 - N/A 10 July 2015
MR01 - N/A 09 July 2015
RESOLUTIONS - N/A 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
MR01 - N/A 30 June 2015
MR04 - N/A 21 May 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 February 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 31 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 22 March 2001
AAMD - Amended Accounts 27 October 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 06 April 1998
363s - Annual Return 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
AA - Annual Accounts 13 July 1997
AUD - Auditor's letter of resignation 06 March 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 21 April 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 19 March 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
AA - Annual Accounts 05 February 1992
325 - Location of register of directors' interests in shares etc 13 May 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 07 May 1991
AUD - Auditor's letter of resignation 19 June 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
395 - Particulars of a mortgage or charge 29 March 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1987
GAZ(U) - N/A 24 November 1986
CERTNM - Change of name certificate 04 November 1986
288 - N/A 28 October 1986
287 - Change in situation or address of Registered Office 28 October 1986
CERTINC - N/A 11 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 13 May 2015 Fully Satisfied

N/A

All assets debenture 22 March 2007 Fully Satisfied

N/A

Debenture 23 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.