ECS SHEFFIELD LIMITED
SHEFFIELD COURTFILE LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0XF

Company number 05597221
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address ECS HOUSE UNIT 4, BROADFIELD COURT, SHEFFIELD, SOUTH YORKSHIRE, S8 0XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 19 October 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of ECS SHEFFIELD LIMITED are www.ecssheffield.co.uk, and www.ecs-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecs Sheffield Limited is a Private Limited Company. The company registration number is 05597221. Ecs Sheffield Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Ecs Sheffield Limited is Ecs House Unit 4 Broadfield Court Sheffield South Yorkshire S8 0xf. . HAGUE, Kathryn Anne is a Secretary of the company. HAGUE, Kathryn Anne is a Director of the company. HOLLAND, Christopher Davison is a Director of the company. PARKIN, Ian is a Director of the company. REYNOLDS, Jason Michael is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAGUE, Kathryn Anne
Appointed Date: 27 October 2005

Director
HAGUE, Kathryn Anne
Appointed Date: 27 October 2005
61 years old

Director
HOLLAND, Christopher Davison
Appointed Date: 01 May 2006
65 years old

Director
PARKIN, Ian
Appointed Date: 27 October 2005
67 years old

Director
REYNOLDS, Jason Michael
Appointed Date: 10 April 2006
58 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 19 October 2005

Director
A.C. DIRECTORS LIMITED
Resigned: 27 October 2005
Appointed Date: 19 October 2005

Persons With Significant Control

Mrs Kathryn Anne Hague
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECS SHEFFIELD LIMITED Events

02 Nov 2016
Accounts for a small company made up to 31 May 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Mar 2016
Satisfaction of charge 6 in full
28 Nov 2015
Accounts for a small company made up to 31 May 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 558,964

...
... and 54 more events
24 Jan 2006
New director appointed
25 Nov 2005
Secretary resigned
25 Nov 2005
Director resigned
01 Nov 2005
Registered office changed on 01/11/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
19 Oct 2005
Incorporation

ECS SHEFFIELD LIMITED Charges

10 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Debenture
Delivered: 2 June 2010
Status: Satisfied on 6 July 2011
Persons entitled: Premium Credit Limited
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Debenture
Delivered: 25 May 2007
Status: Satisfied on 29 May 2010
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Debenture
Delivered: 18 April 2006
Status: Satisfied on 29 May 2010
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 1 June 2011
Persons entitled: Brian Geoffrey Evans
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 1 June 2011
Persons entitled: Stuart Graham Humphreys
Description: Fixed and floating charges over the undertaking and all…