About

Registered Number: 07481590
Date of Incorporation: 04/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Britannic House, Lyndhurst Road, Ascot, SL5 9ED,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

Debenture 02 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.