ECUS LIMITED
SHEFFIELD INTELLIGENT VEHICLES LIMITED

Hellopages » South Yorkshire » Sheffield » S61 2DW

Company number 04097099
Status Active
Incorporation Date 26 October 2000
Company Type Private Limited Company
Address BROOK HOLT NO. 3, BLACKBURN ROAD, SHEFFIELD, SOUTH YORKSHIRE, S61 2DW
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 109,711 . The most likely internet sites of ECUS LIMITED are www.ecus.co.uk, and www.ecus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ecus Limited is a Private Limited Company. The company registration number is 04097099. Ecus Limited has been working since 26 October 2000. The present status of the company is Active. The registered address of Ecus Limited is Brook Holt No 3 Blackburn Road Sheffield South Yorkshire S61 2dw. . BLANNIN, Sara Jane is a Secretary of the company. BIRKINSHAW, Nicholas Harold is a Director of the company. BLANNIN, Sara Jane is a Director of the company. EWAN, Vincent James is a Director of the company. KEMP, Erica Jane is a Director of the company. SKIPWORTH, Peter John, Dr is a Director of the company. Secretary BIRTLES, Richard Mark has been resigned. Secretary PARKER, Roger Harvey has been resigned. Secretary PATTISON, Paul Anthony James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CATTON, David John has been resigned. Director GALLAGHER, Edward Patrick, Professor has been resigned. Director GOSTICK, Nick Andrew, Dr has been resigned. Director PARKER, Roger Harvey has been resigned. Director PATTISON, Paul Anthony James has been resigned. Director PHILLIPS, John Richard has been resigned. Director ROUTH, Christopher John Sheppard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
BLANNIN, Sara Jane
Appointed Date: 26 January 2015

Director
BIRKINSHAW, Nicholas Harold
Appointed Date: 28 April 2010
55 years old

Director
BLANNIN, Sara Jane
Appointed Date: 26 January 2015
59 years old

Director
EWAN, Vincent James
Appointed Date: 11 July 2013
69 years old

Director
KEMP, Erica Jane
Appointed Date: 28 April 2010
48 years old

Director
SKIPWORTH, Peter John, Dr
Appointed Date: 28 April 2010
55 years old

Resigned Directors

Secretary
BIRTLES, Richard Mark
Resigned: 25 November 2003
Appointed Date: 26 October 2000

Secretary
PARKER, Roger Harvey
Resigned: 06 March 2009
Appointed Date: 25 November 2003

Secretary
PATTISON, Paul Anthony James
Resigned: 21 November 2014
Appointed Date: 27 March 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 October 2000
Appointed Date: 26 October 2000

Director
CATTON, David John
Resigned: 30 January 2002
Appointed Date: 26 October 2000
81 years old

Director
GALLAGHER, Edward Patrick, Professor
Resigned: 28 April 2010
Appointed Date: 08 February 2002
81 years old

Director
GOSTICK, Nick Andrew, Dr
Resigned: 29 September 2004
Appointed Date: 30 January 2002
61 years old

Director
PARKER, Roger Harvey
Resigned: 06 March 2009
Appointed Date: 04 June 2004
81 years old

Director
PATTISON, Paul Anthony James
Resigned: 21 November 2014
Appointed Date: 28 April 2010
62 years old

Director
PHILLIPS, John Richard
Resigned: 20 June 2012
Appointed Date: 08 October 2003
69 years old

Director
ROUTH, Christopher John Sheppard
Resigned: 31 October 2011
Appointed Date: 30 January 2002
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 October 2000
Appointed Date: 26 October 2000

Persons With Significant Control

Ecus Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECUS LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109,711

09 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Feb 2015
Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015
...
... and 74 more events
31 Oct 2000
Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS
31 Oct 2000
New director appointed
31 Oct 2000
Secretary resigned
31 Oct 2000
Director resigned
26 Oct 2000
Incorporation

ECUS LIMITED Charges

9 April 2010
Debenture
Delivered: 13 April 2010
Status: Satisfied on 31 October 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 18 June 2009
Status: Satisfied on 7 December 2012
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
6 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…