ECOMAX ACOUSTIC PRODUCTS LIMITED
MELTON MOWBRAY NOISCO PRODUCTS LIMITED

Hellopages » Leicestershire » Melton » LE14 3NQ

Company number 02012998
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address C/O HODGSON & HODGSON GROUP LTD, UNIT 15 THE CROWN BUSINESS PARK, STATION RD OLD DALBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ECOMAX ACOUSTIC PRODUCTS LIMITED are www.ecomaxacousticproducts.co.uk, and www.ecomax-acoustic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9.1 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecomax Acoustic Products Limited is a Private Limited Company. The company registration number is 02012998. Ecomax Acoustic Products Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Ecomax Acoustic Products Limited is C O Hodgson Hodgson Group Ltd Unit 15 The Crown Business Park Station Rd Old Dalby Melton Mowbray Leicestershire Le14 3nq. . PICKUP, Paul David is a Secretary of the company. PICKUP, Paul David is a Director of the company. WOOD, Martin Charles is a Director of the company. Secretary BLOOD, Gregory Ian has been resigned. Secretary HOBBS, Philip has been resigned. Secretary HODGSON, Peter has been resigned. Secretary THORNTON, Stephen Alan has been resigned. Director BALSHAW JONES, Glynne has been resigned. Director BLOOD, Gregory Ian has been resigned. Director CRASKE, Jeffrey Edmund has been resigned. Director FRANKS, Alan John has been resigned. Director HOBBS, Philip has been resigned. Director HOBBS, Philip has been resigned. Director LEES, John Anthony has been resigned. Director PROFIT, John Anthony has been resigned. Director ROBERTS, John has been resigned. Director WOOLLEY, Raymond Miles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PICKUP, Paul David
Appointed Date: 18 October 2002

Director
PICKUP, Paul David
Appointed Date: 08 July 2015
63 years old

Director
WOOD, Martin Charles
Appointed Date: 08 July 2015
67 years old

Resigned Directors

Secretary
BLOOD, Gregory Ian
Resigned: 13 March 2000
Appointed Date: 15 October 1999

Secretary
HOBBS, Philip
Resigned: 18 October 2002
Appointed Date: 13 March 2000

Secretary
HODGSON, Peter
Resigned: 17 February 1997

Secretary
THORNTON, Stephen Alan
Resigned: 15 October 1999
Appointed Date: 17 February 1997

Director
BALSHAW JONES, Glynne
Resigned: 08 July 2015
Appointed Date: 13 March 2000
78 years old

Director
BLOOD, Gregory Ian
Resigned: 13 March 2000
Appointed Date: 17 February 1997
71 years old

Director
CRASKE, Jeffrey Edmund
Resigned: 31 January 1995
75 years old

Director
FRANKS, Alan John
Resigned: 13 March 2000
Appointed Date: 15 October 1999
74 years old

Director
HOBBS, Philip
Resigned: 04 September 2000
Appointed Date: 04 September 2000
68 years old

Director
HOBBS, Philip
Resigned: 13 March 2000
Appointed Date: 13 March 2000
68 years old

Director
LEES, John Anthony
Resigned: 15 October 1999
85 years old

Director
PROFIT, John Anthony
Resigned: 13 March 2000
82 years old

Director
ROBERTS, John
Resigned: 08 July 2015
Appointed Date: 13 March 2000
74 years old

Director
WOOLLEY, Raymond Miles
Resigned: 10 August 1998
Appointed Date: 09 January 1995
82 years old

Persons With Significant Control

Hodgson & Hodgson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOMAX ACOUSTIC PRODUCTS LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 29 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000

08 Jul 2015
Appointment of Mr Martin Charles Wood as a director on 8 July 2015
...
... and 136 more events
12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 44 park place leeds LS1 2RY

12 Jun 1986
Memorandum and Articles of Association
11 Jun 1986
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

ECOMAX ACOUSTIC PRODUCTS LIMITED Charges

28 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied on 5 July 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied on 28 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2000
Composite guarantee and debenture
Delivered: 21 March 2000
Status: Satisfied on 28 August 2008
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
15 October 1999
Fixed charge over chattels
Delivered: 30 October 1999
Status: Satisfied on 21 May 2008
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: All right title interest in and to the following assets: a…
15 October 1999
Fixed and floating charge over all assets
Delivered: 30 October 1999
Status: Satisfied on 21 May 2008
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Composite guarantee and debenture
Delivered: 28 October 1999
Status: Satisfied on 21 May 2008
Persons entitled: Headway PLC
Description: F/H property at 14 sceptre road crown business park old…
15 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 31 August 2000
Persons entitled: Barclays Bank PLC
Description: The property k/a 14 sceptre road, crown business park, old…
15 October 1999
Guarantee & debenture
Delivered: 26 October 1999
Status: Satisfied on 31 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Mortgage debenture
Delivered: 29 December 1995
Status: Satisfied on 2 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 October 1986
Debenture
Delivered: 28 October 1986
Status: Satisfied on 1 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…