ECATS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1DZ

Company number 03513570
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address C/O, 3 MAGNET HOUSE, 3 NORTH HILL, COLCHESTER, ESSEX, CO1 1DZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of ECATS LIMITED are www.ecats.co.uk, and www.ecats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Ecats Limited is a Private Limited Company. The company registration number is 03513570. Ecats Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Ecats Limited is C O 3 Magnet House 3 North Hill Colchester Essex Co1 1dz. The company`s financial liabilities are £0.09k. It is £-0.24k against last year. And the total assets are £19.38k, which is £-4.93k against last year. GUDGE, Anna Doria is a Secretary of the company. GUDGE, Anna Doria is a Director of the company. NEWTON, Mark Robert is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GUDGE, Christopher David has been resigned. Director SCOTT-SMITH, Peter has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


ecats Key Finiance

LIABILITIES £0.09k
-73%
CASH n/a
TOTAL ASSETS £19.38k
-21%
All Financial Figures

Current Directors

Secretary
GUDGE, Anna Doria
Appointed Date: 19 February 1998

Director
GUDGE, Anna Doria
Appointed Date: 19 February 1998
78 years old

Director
NEWTON, Mark Robert
Appointed Date: 19 February 1998
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
GUDGE, Christopher David
Resigned: 28 May 1998
Appointed Date: 19 February 1998
61 years old

Director
SCOTT-SMITH, Peter
Resigned: 19 April 2004
Appointed Date: 19 February 1998
93 years old

Persons With Significant Control

Mr Mark Robert Newton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anna Doria Gudge
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECATS LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
27 Oct 2016
Total exemption full accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 40 more events
19 Mar 1999
Return made up to 19/02/99; full list of members
29 Jun 1998
Director resigned
07 Apr 1998
Ad 03/03/98--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1998
Secretary resigned
19 Feb 1998
Incorporation

Similar Companies

ECATERINA LIMITED ECATOR LIMITED ECATSUE LTD ECATTO LIMITED ECATTS CONSULTING LTD ECAVCHO LTD ECAVEO SERVICES LTD.