Founded in 1986, Engineered Composites Ltd are based in Chester. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Thelwall-jones, Nicola, Thelwall-jones, Simon, Downey, Elizabeth Claire, Downey, Robert Andrew, Dr.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Simon Thelwall-Jones/
1968-08 |
Individual person with significant control |
British/
England |
|
Ms Nicola Thelwall-Jones/
1966-06 |
Individual person with significant control |
British/
England |
|
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 |
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 |