Company number 06498151
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address 15 PALACE STREET, NORWICH, NORFOLK, NR3 1RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 100
. The most likely internet sites of ECTC MERCHANDISE LTD are www.ectcmerchandise.co.uk, and www.ectc-merchandise.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ectc Merchandise Ltd is a Private Limited Company.
The company registration number is 06498151. Ectc Merchandise Ltd has been working since 08 February 2008.
The present status of the company is Active. The registered address of Ectc Merchandise Ltd is 15 Palace Street Norwich Norfolk Nr3 1rt. . LAND, David John is a Director of the company. Secretary HARDESTY, Allison Mary has been resigned. Secretary HARDY, Ivan Douglas has been resigned. Director HARDESTY, Alan George has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
East Coast Truckers Charity
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more
ECTC MERCHANDISE LTD Events
16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 21 more events
10 Mar 2010
Secretary's details changed for Allison Mary Hardesty on 10 March 2010
10 Mar 2010
Director's details changed for Alan George Hardesty on 10 March 2010
14 Oct 2009
Total exemption small company accounts made up to 28 February 2009
21 Apr 2009
Return made up to 08/03/09; full list of members
08 Feb 2008
Incorporation