E.C.A.B.S. LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1EU

Company number 02879822
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address UNIT 10B ONGAR ROAD TRADING ESTATE, ONGAR ROAD, DUNMOW, ESSEX, CM6 1EU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Mrs Louise Mary Grout on 3 March 2016. The most likely internet sites of E.C.A.B.S. LIMITED are www.ecabs.co.uk, and www.e-c-a-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. E C A B S Limited is a Private Limited Company. The company registration number is 02879822. E C A B S Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of E C A B S Limited is Unit 10b Ongar Road Trading Estate Ongar Road Dunmow Essex Cm6 1eu. The company`s financial liabilities are £65.86k. It is £14.49k against last year. The cash in hand is £16.35k. It is £7.12k against last year. And the total assets are £20.52k, which is £-19.57k against last year. GROUT, Louise Mary is a Secretary of the company. GROUT, Louise Mary is a Director of the company. Secretary SIMPSON, Alex Robert has been resigned. Secretary TYLER, John Edward has been resigned. Secretary TYLER, John Edward has been resigned. Secretary WILSON, Beverley Anne has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BENNETT, Brian William has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FAINT, David John has been resigned. Director GREEN, John Frederick has been resigned. Director MOORE, Iain Edward Burke has been resigned. Director OSBORNE, James Alfred has been resigned. Director SIMPSON, Alex Robert has been resigned. Director SMITH, James George has been resigned. Director TODD, Michael has been resigned. Director TYLER, John Edward has been resigned. The company operates in "Taxi operation".


e.c.a.b.s. Key Finiance

LIABILITIES £65.86k
+28%
CASH £16.35k
+77%
TOTAL ASSETS £20.52k
-49%
All Financial Figures

Current Directors

Secretary
GROUT, Louise Mary
Appointed Date: 01 September 2010

Director
GROUT, Louise Mary
Appointed Date: 01 September 2010
39 years old

Resigned Directors

Secretary
SIMPSON, Alex Robert
Resigned: 01 September 2010
Appointed Date: 02 July 2002

Secretary
TYLER, John Edward
Resigned: 02 July 2002
Appointed Date: 14 July 2000

Secretary
TYLER, John Edward
Resigned: 30 July 1998
Appointed Date: 07 December 1993

Secretary
WILSON, Beverley Anne
Resigned: 31 January 2000
Appointed Date: 30 July 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Director
BENNETT, Brian William
Resigned: 01 September 2010
Appointed Date: 02 July 2002
82 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Director
FAINT, David John
Resigned: 30 July 1998
Appointed Date: 01 September 1994
75 years old

Director
GREEN, John Frederick
Resigned: 02 July 2002
Appointed Date: 30 July 1998
88 years old

Director
MOORE, Iain Edward Burke
Resigned: 01 May 2001
Appointed Date: 30 July 1998
76 years old

Director
OSBORNE, James Alfred
Resigned: 31 December 2007
Appointed Date: 02 July 2002
83 years old

Director
SIMPSON, Alex Robert
Resigned: 01 September 2010
Appointed Date: 02 July 2002
87 years old

Director
SMITH, James George
Resigned: 02 July 2002
Appointed Date: 30 July 1998
85 years old

Director
TODD, Michael
Resigned: 15 August 1996
Appointed Date: 07 December 1993
60 years old

Director
TYLER, John Edward
Resigned: 02 July 2002
Appointed Date: 07 December 1993
86 years old

Persons With Significant Control

Mrs Louise Mary Grout
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

E.C.A.B.S. LIMITED Events

18 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Director's details changed for Mrs Louise Mary Grout on 3 March 2016
03 Mar 2016
Secretary's details changed for Louise Mary Grout on 3 March 2016
18 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000

...
... and 73 more events
21 Dec 1993
New secretary appointed;new director appointed

21 Dec 1993
New director appointed

16 Dec 1993
Secretary resigned

16 Dec 1993
Director resigned

07 Dec 1993
Incorporation

E.C.A.B.S. LIMITED Charges

13 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2000
Mortgage debenture
Delivered: 9 November 2000
Status: Satisfied on 5 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…