About

Registered Number: 05006141
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: James House, Unit 11, Woodside Industrial, Park, Works Road, Letchworth, Hertfordshire, SG6 1LA

 

Founded in 2004, Ekm Services Ltd has its registered office in Park, Works Road, Letchworth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are listed as Maccormick, Caroline Ann, Maccormick, Iain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCORMICK, Iain 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MACCORMICK, Caroline Ann 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 23 February 2007
363a - Annual Return 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2007
353 - Register of members 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
225 - Change of Accounting Reference Date 09 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 10 March 2006
395 - Particulars of a mortgage or charge 26 January 2006
RESOLUTIONS - N/A 15 November 2005
123 - Notice of increase in nominal capital 15 November 2005
CERTNM - Change of name certificate 20 October 2005
AA - Annual Accounts 04 October 2005
225 - Change of Accounting Reference Date 28 February 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
CERTNM - Change of name certificate 07 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.