Warrington
Cheshire
WA1 1EG
Secretary Name | Mr Edward Gilbert Cobb |
---|---|
Status | Current |
Appointed | 06 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Simon Stuart Clark |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Wythenshawe Road Northenden Manchester Greater Manchester M23 0PA |
Director Name | Avril Wendy Clarke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | Blossoms Barn Blossoms Lane, Woodford Stockport Cheshire SK7 1RF |
Secretary Name | Mr Edward Gilbert Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ecconsultancyltd.com |
---|
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,156,875 |
Cash | £682,062 |
Current Liabilities | £26,678 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
30 October 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (6 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
31 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
23 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
11 July 2017 | Appointment of Mr Edward Gilbert Cobb as a secretary on 6 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Edward Gilbert Cobb as a secretary on 6 July 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
15 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Director's details changed for Simon Stuart Clarke on 16 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Simon Stuart Clarke on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Edward Cobb as a secretary (1 page) |
25 February 2013 | Termination of appointment of Edward Cobb as a secretary (1 page) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Secretary's details changed for Edward Gilbert Cobb on 12 April 2011 (1 page) |
15 April 2011 | Secretary's details changed for Edward Gilbert Cobb on 12 April 2011 (1 page) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Director's details changed for Simon Stuart Clarke on 20 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Simon Stuart Clarke on 20 April 2010 (3 pages) |
23 March 2010 | Director's details changed for Simon Stuart Clarke on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Simon Stuart Clarke on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 April 2005 | Return made up to 18/03/05; full list of members
|
15 April 2005 | Return made up to 18/03/05; full list of members
|
25 February 2005 | Registered office changed on 25/02/05 from: c/o moors andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: c/o moors andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
7 July 2003 | Return made up to 05/04/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Return made up to 05/04/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members
|
8 May 2001 | Return made up to 05/04/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 05/04/00; full list of members
|
17 April 2000 | Return made up to 05/04/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: peter house oxford street manchester M1 5AB (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: peter house oxford street manchester M1 5AB (1 page) |
27 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
21 February 1996 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
14 December 1995 | Accounting reference date notified as 31/10 (1 page) |
14 December 1995 | Accounting reference date notified as 31/10 (1 page) |
26 May 1995 | Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
26 May 1995 | Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 April 1995 | Secretary resigned;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | Incorporation (26 pages) |
12 April 1995 | Incorporation (26 pages) |