Established in 2011, Ecg Hire Ltd are based in Ascot, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Risby, Michael Ralph, Smith, David James, Munson, Helen, Rooker, Malcolm are the current directors of Ecg Hire Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RISBY, Michael Ralph | 30 September 2016 | - | 1 |
SMITH, David James | 06 May 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSON, Helen | 03 January 2012 | 10 January 2016 | 1 |
ROOKER, Malcolm | 10 January 2016 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 16 July 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CERTNM - Change of name certificate | 28 February 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
CS01 - N/A | 30 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 March 2017 | |
RESOLUTIONS - N/A | 01 November 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
TM02 - Termination of appointment of secretary | 11 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
SH01 - Return of Allotment of shares | 27 September 2016 | |
AA - Annual Accounts | 03 August 2016 | |
TM01 - Termination of appointment of director | 30 July 2016 | |
RESOLUTIONS - N/A | 13 May 2016 | |
SH01 - Return of Allotment of shares | 28 April 2016 | |
AP03 - Appointment of secretary | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MR01 - N/A | 29 May 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 24 January 2013 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
RESOLUTIONS - N/A | 17 August 2012 | |
SH01 - Return of Allotment of shares | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
AA01 - Change of accounting reference date | 27 March 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AP03 - Appointment of secretary | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
NEWINC - New incorporation documents | 04 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2013 | Outstanding |
N/A |
Debenture | 02 July 2012 | Outstanding |
N/A |