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.
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 |
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 |
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 |