About

Registered Number: 05614911
Date of Incorporation: 07/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 198 Station Road Station Road, Glenfield, Leicester, LE3 8GT,

 

Eccel Technology Ltd was founded on 07 November 2005 and has its registered office in Leicester, it has a status of "Active". There are 6 directors listed as Turner, Darren John, Turner, Lewis Alexander, Turner, Sharon Dawn, Gowor, Damian, Spinks, Gary Austin, Stevens, Christopher Richard for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Darren John 21 January 2014 - 1
TURNER, Lewis Alexander 22 June 2020 - 1
TURNER, Sharon Dawn 26 October 2018 - 1
GOWOR, Damian 01 September 2015 31 July 2017 1
SPINKS, Gary Austin 08 November 2013 26 October 2018 1
STEVENS, Christopher Richard 08 June 2017 26 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 June 2019
PSC07 - N/A 05 December 2018
SH03 - Return of purchase of own shares 03 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
SH06 - Notice of cancellation of shares 21 November 2018
CS01 - N/A 04 September 2018
PSC02 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
PSC04 - N/A 31 August 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 19 June 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 September 2016
SH01 - Return of Allotment of shares 15 September 2016
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 07 September 2015
SH01 - Return of Allotment of shares 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
RESOLUTIONS - N/A 09 December 2014
AR01 - Annual Return 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 13 September 2013
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
RESOLUTIONS - N/A 24 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2013
SH08 - Notice of name or other designation of class of shares 24 April 2013
CC04 - Statement of companies objects 24 April 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 15 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 06 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 27 November 2006
225 - Change of Accounting Reference Date 23 March 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.