About

Registered Number: 02492970
Date of Incorporation: 18/04/1990 (34 years ago)
Company Status: Active
Registered Address: Unit A2, Roman Hill Trading Est, Broadmayne, Dorchester, Dorset, DT2 8LY

 

Established in 1990, Engineering Control Supplies Ltd has its registered office in Dorchester in Dorset, it's status is listed as "Active". This company has 4 directors listed as Jones, Eileen, Henderson, Allen Roger, Peadon, Desmond Nigel, Stimpson, Nigel John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Allen Roger N/A 01 April 2003 1
PEADON, Desmond Nigel N/A 06 January 2005 1
STIMPSON, Nigel John 01 September 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Eileen 12 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 April 2020
SH08 - Notice of name or other designation of class of shares 07 June 2019
RESOLUTIONS - N/A 06 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 April 2015
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
MR01 - N/A 05 November 2014
MR01 - N/A 08 October 2014
RESOLUTIONS - N/A 05 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
CC04 - Statement of companies objects 05 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 13 April 2006
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 24 May 2005
169 - Return by a company purchasing its own shares 22 February 2005
169 - Return by a company purchasing its own shares 09 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 16 April 2004
RESOLUTIONS - N/A 19 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 21 May 2003
169 - Return by a company purchasing its own shares 20 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
123 - Notice of increase in nominal capital 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 05 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
363s - Annual Return 04 July 1996
395 - Particulars of a mortgage or charge 26 June 1996
AA - Annual Accounts 04 June 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 31 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 18 September 1992
363b - Annual Return 07 May 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 16 December 1991
287 - Change in situation or address of Registered Office 30 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
288 - N/A 29 April 1991
395 - Particulars of a mortgage or charge 06 March 1991
287 - Change in situation or address of Registered Office 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1991
288 - N/A 27 April 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Outstanding

N/A

A registered charge 08 October 2014 Outstanding

N/A

Mortgage 30 May 2008 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Fixed and floating charge 21 June 1996 Fully Satisfied

N/A

Debenture 20 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.