About

Registered Number: 07510176
Date of Incorporation: 31/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: C/O, 213 Derbyshire Lane, Norton Lees, Sheffield, S8 8SA,

 

Ecclesall Consultancy Ltd was setup in 2011, it has a status of "Active". The organisation has one director listed as Waring, Stephen Peter Wynn in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARING, Stephen Peter Wynn 31 January 2011 13 March 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 February 2020
CS01 - N/A 10 February 2020
AAMD - Amended Accounts 07 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 October 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 27 June 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
CS01 - N/A 13 February 2018
DISS16(SOAS) - N/A 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 02 December 2016
MR01 - N/A 24 November 2016
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 15 February 2012
CERTNM - Change of name certificate 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 08 April 2011
AP01 - Appointment of director 08 April 2011
AD01 - Change of registered office address 08 April 2011
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.