About

Registered Number: 03532060
Date of Incorporation: 20/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk, NR7 8TL,

 

Based in Norwich, Ecc Truck Sales Ltd was founded on 20 March 1998, it's status at Companies House is "Active". We don't know the number of employees at the business. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 20 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2017
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 27 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2017
AD01 - Change of registered office address 06 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 August 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 December 2010
1.4 - Notice of completion of voluntary arrangement 15 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 08 June 2010
1.1 - Report of meeting approving voluntary arrangement 19 October 2009
363a - Annual Return 19 August 2009
CERTNM - Change of name certificate 18 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
CERTNM - Change of name certificate 01 October 2003
363a - Annual Return 26 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 03 March 2003
363a - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 23 August 2000
AA - Annual Accounts 03 May 2000
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 25 August 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 03 April 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 June 1998
395 - Particulars of a mortgage or charge 14 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
225 - Change of Accounting Reference Date 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
353 - Register of members 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Outstanding

N/A

Debenture 18 February 2003 Outstanding

N/A

Floating charge 08 May 1998 Fully Satisfied

N/A

Debenture 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.