About

Registered Number: 04137088
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Tops'L House High Street, Mistley, Manningtree, Essex, CO11 1HB,

 

Founded in 2001, Ilecs Ltd have registered office in Manningtree, Essex. We do not know the number of employees at this company. The companies directors are listed as Cotton, Jayne, Burman, Thomas Philip, Henry, Frank, Lucas, Gordon John, Roberts, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Thomas Philip 01 November 2014 01 January 2016 1
HENRY, Frank 23 August 2002 01 April 2012 1
LUCAS, Gordon John 05 April 2009 27 March 2012 1
ROBERTS, Peter John 05 April 2009 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Jayne 01 April 2012 - 1

Filing History

Document Type Date
MR01 - N/A 05 May 2020
CS01 - N/A 03 March 2020
MR01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 January 2019
SH01 - Return of Allotment of shares 21 December 2018
MA - Memorandum and Articles 11 September 2018
RESOLUTIONS - N/A 18 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 12 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 04 January 2017
SH01 - Return of Allotment of shares 15 November 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 16 December 2015
SH01 - Return of Allotment of shares 07 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 January 2015
AP01 - Appointment of director 27 November 2014
SH01 - Return of Allotment of shares 26 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 11 October 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
SH01 - Return of Allotment of shares 17 December 2012
SH06 - Notice of cancellation of shares 11 December 2012
AA - Annual Accounts 20 November 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
SH03 - Return of purchase of own shares 24 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 December 2011
SH03 - Return of purchase of own shares 20 December 2011
RESOLUTIONS - N/A 25 November 2011
SH03 - Return of purchase of own shares 25 August 2011
RESOLUTIONS - N/A 27 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 November 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363s - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 15 January 2004
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
123 - Notice of increase in nominal capital 26 April 2003
123 - Notice of increase in nominal capital 26 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
225 - Change of Accounting Reference Date 09 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

A registered charge 11 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.