Company NameEngineered Communications Solutions (ECS) Ltd
DirectorMartin John Jackson
Company StatusActive
Company Number03609930
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Martin John Jackson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSotabeams Unit 1, The Green
Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Richard John Newstead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(5 days after company formation)
Appointment Duration21 years, 9 months (resigned 07 May 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSotabeams Unit 1, The Green
Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMrs Wee Wah Newstead
Date of BirthJune 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed10 August 1998(5 days after company formation)
Appointment Duration21 years, 9 months (resigned 07 May 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSotabeams Unit 1, The Green
Fountain Street
Macclesfield
Cheshire
SK10 1JN
Secretary NameMr Richard John Newstead
NationalityBritish
StatusResigned
Appointed10 August 1998(5 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2004)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address89 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Secretary NameMrs Wee Wah Newstead
NationalitySingaporean
StatusResigned
Appointed31 July 2003(4 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 May 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSotabeams Unit 1, The Green
Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.sotabeams.co.uk/
Telephone07 976688359
Telephone regionMobile

Location

Registered AddressSotabeams Unit 1, The Green
Fountain Street
Macclesfield
Cheshire
SK10 1JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

50 at £1R.j. Newstead
50.00%
Ordinary
50 at £1W.w. Newstead
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,440
Cash£3,758
Current Liabilities£23,212

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

11 August 2020Resolutions
  • RES13 ‐ Purchase contract approved 07/05/2020
(2 pages)
11 August 2020Resolutions
  • RES13 ‐ Purchase contract approved 07/05/2020
(2 pages)
5 August 2020Cancellation of shares. Statement of capital on 7 May 2020
  • GBP 17.65
(4 pages)
4 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
1 June 2020Termination of appointment of Wee Wah Newstead as a director on 7 May 2020 (1 page)
1 June 2020Termination of appointment of Richard John Newstead as a director on 7 May 2020 (1 page)
1 June 2020Termination of appointment of Wee Wah Newstead as a secretary on 7 May 2020 (1 page)
29 May 2020Cessation of Richard John Newstead as a person with significant control on 7 May 2020 (1 page)
29 May 2020Cessation of Wee Wah Newstead as a person with significant control on 7 May 2020 (1 page)
29 May 2020Notification of Martin John Jackson as a person with significant control on 7 May 2020 (2 pages)
7 April 2020Change of details for Mr Richard John Newstead as a person with significant control on 4 April 2020 (2 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 May 2019Change of details for Mr Richard John Newstead as a person with significant control on 31 May 2018 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Change of details for Mrs Wee Wah Newstead as a person with significant control on 31 May 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
12 June 2018Change of share class name or designation (2 pages)
12 June 2018Sub-division of shares on 30 April 2018 (4 pages)
12 June 2018Sub-division of shares on 30 April 2018 (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
10 October 2017Registered office address changed from C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL to Sotabeams Unit 1, the Green Fountain Street Macclesfield Cheshire SK10 1JN on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL to Sotabeams Unit 1, the Green Fountain Street Macclesfield Cheshire SK10 1JN on 10 October 2017 (1 page)
14 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 April 2017Appointment of Mr Martin John Jackson as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Martin John Jackson as a director on 1 April 2017 (2 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Change of share class name or designation (2 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2015Director's details changed for Mrs Wee Wah Newstead on 21 June 2014 (2 pages)
4 August 2015Secretary's details changed for Mrs Wee Wah Newstead on 21 June 2014 (1 page)
4 August 2015Secretary's details changed for Mrs Wee Wah Newstead on 21 June 2014 (1 page)
4 August 2015Director's details changed for Mr Richard John Newstead on 21 June 2014 (2 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Director's details changed for Mrs Wee Wah Newstead on 21 June 2014 (2 pages)
4 August 2015Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Director's details changed for Mr Richard John Newstead on 21 June 2014 (2 pages)
4 August 2015Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
20 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Wee Wah Newstead on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Richard John Newstead on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Wee Wah Newstead on 20 June 2010 (1 page)
20 July 2010Director's details changed for Richard John Newstead on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Wee Wah Newstead on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Wee Wah Newstead on 20 June 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 20/06/09; full list of members (4 pages)
5 August 2009Return made up to 20/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Return made up to 20/06/06; full list of members (2 pages)
25 July 2006Return made up to 20/06/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 28/07/03; full list of members (7 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 28/07/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 September 2002Return made up to 28/07/02; full list of members (7 pages)
16 September 2002Return made up to 28/07/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 05/08/00; full list of members (6 pages)
9 August 2000Return made up to 05/08/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 March 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
31 March 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
30 July 1999Return made up to 05/08/99; full list of members (6 pages)
30 July 1999Return made up to 05/08/99; full list of members (6 pages)
20 August 1998Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
20 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (14 pages)
5 August 1998Incorporation (14 pages)