UKBizDB.co.uk

AVAYA ECS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avaya Ecs Limited. The company was founded 32 years ago and was given the registration number 02644861. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:AVAYA ECS LIMITED
Company Number:02644861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary11 October 2010Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary22 June 2015Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director11 October 2010Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 June 2015Active
Woodlands, 126 Bramfield Road, Bulls Green, SG3 6SA

Secretary09 October 1991Active
Paddock House, Manor Road, Penn, HP10 8JA

Secretary17 February 1998Active
31 Tweseldown Road, Church Crookham, Fleet, GU52 8DE

Secretary02 March 2001Active
Church Bank, Church End, Edlesborough, Dunstable, LU6 2EP

Secretary01 January 1999Active
Timbers Lower Icknield Way, Marsworth, Tring, HP23 4LN

Secretary04 November 1991Active
25, Moorgate, London, England, EC2R 6AY

Secretary11 October 2010Active
25, Moorgate, London, England, EC2R 6AY

Secretary09 February 2005Active
25, Moorgate, London, England, EC2R 6AY

Secretary19 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1991Active
Villa Noruega S A Caleta 8, Sta Eulalia, Ibiza, Spain,

Director09 October 1991Active
16 Copper Ridge, Chalfont St Peter, SL9 0NF

Director02 October 2003Active
3 Roman Farm, Nettleden, Hemel Hempstead, HP1 3DA

Director11 January 2005Active
Woodlands, 126 Bramfield Road, Bulls Green, SG3 6SA

Director09 October 1991Active
Paddock House, Manor Road, Penn, HP10 8JA

Director12 January 1998Active
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY

Director13 November 1996Active
25, Moorgate, London, England, EC2R 6AY

Director15 June 2006Active
31 Tweseldown Road, Church Crookham, Fleet, GU52 8DE

Director02 March 2001Active
Church Bank, Church End, Edlesborough, Dunstable, LU6 2EP

Director30 April 1999Active
12 Hamilton Terrace, London, NW8 9UG

Director12 December 1991Active
Garsdon Mill, Garsdon, Malmersbury, SN16 9NR

Director24 October 1997Active
Timbers Lower Icknield Way, Marsworth, Tring, HP23 4LN

Director09 October 1991Active
25, Moorgate, London, England, EC2R 6AY

Director11 October 2010Active
25, Moorgate, London, England, EC2R 6AY

Director26 February 2009Active
Pen Y Graig, Cemmaes Road, Machynlleth, SY20 8JY

Director23 January 1992Active
25, Moorgate, London, England, EC2R 6AY

Director15 June 2006Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director04 November 1991Active
Mayfields Kimpton Road, Welwyn, AL6 9NN

Director12 January 1998Active
Yeoville, Paice Lane, Medstead, GU34 5PR

Director31 May 2002Active
5 Whateley Close, Guildford, GU2 9LW

Director15 June 2006Active
7 Densley Close, Welwyn Garden City, AL8 7JX

Director22 June 1993Active
11 Silvers Lane, Cranbury, New Jersey, Usa, FOREIGN

Director02 October 2003Active

People with Significant Control

Avaya Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person secretary company with change date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-10-04Accounts

Change account reference date company previous extended.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Change account reference date company previous extended.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.