Whitley Bay
Tyne And Wear
NE25 9QJ
Secretary Name | Claire Louise Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kielder Road South Wellfield Whitley Bay Tyne And Wear NE25 9QW |
Secretary Name | Mr Keith John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berrishill Grove Whitley Bay Tyne & Wear NE25 9XU |
Secretary Name | Mrs Vikki Ford-Henderson |
---|---|
Status | Resigned |
Appointed | 29 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Unit 2b Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.ecs-sales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6123332 |
Telephone region | Unknown |
Registered Address | Unit 21 Algernon Industrial Estate Newcastle Upon Tyne NE27 0NB |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
200 at £1 | Paul James Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,745 |
Cash | £18,138 |
Current Liabilities | £119,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
1 April 2021 | Delivered on: 9 April 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
26 August 2014 | Delivered on: 28 August 2014 Persons entitled: Bank of Scotland PLC (Coporate Divison) Classification: A registered charge Particulars: 11A wilton drive, whitley bay, tyne & wear t/no TY176486 and TY214367. Outstanding |
12 April 2006 | Delivered on: 13 April 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 April 2006 | Delivered on: 13 April 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts and other debts,revenues and claims present and future and all things in action due or owing,. See the mortgage charge document for full details. Outstanding |
28 November 2002 | Delivered on: 17 December 2002 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 June 2018 | Registered office address changed from Unit 1a Atley Business Park Cramlington Northumberland NE23 1WP to Unit 21 Algernon Industrial Estate Newcastle upon Tyne NE27 0NB on 15 June 2018 (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (2 pages) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 July 2017 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
13 July 2017 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Satisfaction of charge 045664120004 in full (1 page) |
6 June 2017 | Satisfaction of charge 045664120004 in full (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Paul James Mason on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Paul James Mason on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Paul James Mason on 1 October 2014 (2 pages) |
28 August 2014 | Registration of charge 045664120004, created on 26 August 2014 (7 pages) |
28 August 2014 | Registration of charge 045664120004, created on 26 August 2014 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Paul James Mason on 1 October 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Vikki Ford-Henderson as a secretary (1 page) |
4 July 2012 | Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 2B Atley Business Park North Nelson Ind Estate Cramlington Northumberland NE23 1WP United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Vikki Ford-Henderson as a secretary (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Secretary's details changed for Mrs Vikki Ford-Henderson on 12 July 2011 (1 page) |
15 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Secretary's details changed for Mrs Vikki Ford-Henderson on 12 July 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 12 July 2011 (1 page) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Miss Vikki Ford on 20 September 2010 (1 page) |
20 September 2010 | Secretary's details changed for Miss Vikki Ford on 20 September 2010 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
27 April 2010 | Termination of appointment of Keith Williamson as a secretary (1 page) |
27 April 2010 | Termination of appointment of Keith Williamson as a secretary (1 page) |
30 March 2010 | Registered office address changed from Btw the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Btw the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 30 March 2010 (1 page) |
29 March 2010 | Appointment of Miss Vikki Ford as a secretary (1 page) |
29 March 2010 | Appointment of Miss Vikki Ford as a secretary (1 page) |
28 October 2009 | Director's details changed for Paul James Mason on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Paul James Mason on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Paul James Mason on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the old post office 63 saville street north shields tyne and wear NE30 1AY united kingdom (1 page) |
9 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the old post office 63 saville street north shields tyne and wear NE30 1AY united kingdom (1 page) |
9 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from bell tindle williamson chartered accountants coliseum building 248 whitleyroad whitley bay tyne and wear NE26 2TE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from bell tindle williamson chartered accountants coliseum building 248 whitleyroad whitley bay tyne and wear NE26 2TE (1 page) |
6 October 2008 | Secretary appointed keith john williamson (2 pages) |
6 October 2008 | Appointment terminated secretary claire mason (1 page) |
6 October 2008 | Secretary appointed keith john williamson (2 pages) |
6 October 2008 | Appointment terminated secretary claire mason (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 October 2007 | Return made up to 17/10/07; no change of members
|
26 October 2007 | Return made up to 17/10/07; no change of members
|
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members
|
22 October 2004 | Return made up to 17/10/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 January 2004 | Ad 14/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 January 2004 | Ad 14/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
25 July 2003 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2002 | Particulars of mortgage/charge (11 pages) |
17 December 2002 | Particulars of mortgage/charge (11 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |