Company NameEcucomm Limited
DirectorMarina Jones
Company StatusActive
Company Number03823373
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Marina Jones
NationalityBritish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMrs Marina Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address1 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePhilip Dawson Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Cavendish Road
Stockport
Cheshire
SK4 3DN
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameEric Jones
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Lodge Mews
Grange Lane Thurnby
Leicester
LE7 9PH

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Marina Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£53,540
Cash£10,349
Current Liabilities£49,504

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

14 July 2000Delivered on: 26 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 3,22 everett rd,withington,gt.manchester; la 63353. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 July 2000Delivered on: 26 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 70 ashford rd,withington,manchester,gt.manchester; gm 822329. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 March 2024Micro company accounts made up to 31 August 2023 (4 pages)
21 December 2023Satisfaction of charge 1 in full (2 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 August 2020Registered office address changed from Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Termination of appointment of Eric Jones as a director on 28 August 2014 (1 page)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Termination of appointment of Eric Jones as a director on 28 August 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Director's details changed for Eric Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Eric Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Eric Jones on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Eric Jones on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Eric Jones on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Eric Jones on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from daryl house, 76A pensby road heswall wirral merseyside CH60 7RF (1 page)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from daryl house, 76A pensby road heswall wirral merseyside CH60 7RF (1 page)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Registered office changed on 23/08/07 from: daryl house 76A pensby road heswall wirral merseyside CH60 7RF (1 page)
23 August 2007Registered office changed on 23/08/07 from: daryl house 76A pensby road heswall wirral merseyside CH60 7RF (1 page)
23 August 2007Return made up to 11/08/07; full list of members (2 pages)
23 August 2007Return made up to 11/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 11/08/06; full list of members (7 pages)
13 September 2006Return made up to 11/08/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
27 October 2005Return made up to 11/08/05; full list of members (6 pages)
27 October 2005Return made up to 11/08/05; full list of members (6 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 September 2004Return made up to 11/08/04; full list of members (7 pages)
27 September 2004Return made up to 11/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 April 2004Return made up to 11/08/03; full list of members (6 pages)
15 April 2004Return made up to 11/08/03; full list of members (6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 April 2003Return made up to 11/08/02; full list of members (6 pages)
28 April 2003Return made up to 11/08/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
26 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
11 August 1999Incorporation (13 pages)
11 August 1999Incorporation (13 pages)