Company number 03866622
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 23 BERTIE WARD WAY, RASH'S GREEN, DEREHAM, NORFOLK, NR19 1TE
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Appointment of Mr Jack Cockaday as a director on 13 September 2016. The most likely internet sites of EASTERN COUNTIES SECURITIES LTD are www.easterncountiessecurities.co.uk, and www.eastern-counties-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Eastern Counties Securities Ltd is a Private Limited Company.
The company registration number is 03866622. Eastern Counties Securities Ltd has been working since 27 October 1999.
The present status of the company is Active. The registered address of Eastern Counties Securities Ltd is 23 Bertie Ward Way Rash S Green Dereham Norfolk Nr19 1te. The company`s financial liabilities are £4.9k. It is £-3.97k against last year. The cash in hand is £0.3k. It is £-0.59k against last year. And the total assets are £48.6k, which is £9.72k against last year. COCKADAY, Gary Martin is a Director of the company. COCKADAY, Jack is a Director of the company. Secretary CHARLETON, Gavin Patrick has been resigned. Secretary COCKADAY, Kim has been resigned. Secretary ECS ACCOUNTING SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COCKADAY, Kim has been resigned. Director COOK, Kenneth Michael has been resigned. Director GRAY, Simon Howard has been resigned. Director HOWARD, Terrence has been resigned. Director UNDERWOOD, David Charles has been resigned. The company operates in "Retail sale of textiles in specialised stores".
eastern counties securities Key Finiance
LIABILITIES
£4.9k
-45%
CASH
£0.3k
-67%
TOTAL ASSETS
£48.6k
+24%
All Financial Figures
Current Directors
Resigned Directors
Secretary
COCKADAY, Kim
Resigned: 10 February 2005
Appointed Date: 27 October 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Director
COCKADAY, Kim
Resigned: 01 December 2008
Appointed Date: 27 October 1999
63 years old
Director
HOWARD, Terrence
Resigned: 23 September 2015
Appointed Date: 27 October 1999
77 years old
Persons With Significant Control
Mr Gary Martin Cockaday
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EASTERN COUNTIES SECURITIES LTD Events
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
13 Sep 2016
Appointment of Mr Jack Cockaday as a director on 13 September 2016
14 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
21 Feb 2001
Accounting reference date extended from 31/10/00 to 31/03/01
17 Nov 2000
Return made up to 27/10/00; full list of members
23 Nov 1999
Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100
01 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation