UKBizDB.co.uk

ECS TEL LIMITED

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

This company is commonly known as Ecs Tel Limited. The company was founded 6 years ago and was given the registration number 11044734. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ECS TEL LIMITED
Company Number:11044734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, England, SK1 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH

Director02 November 2017Active
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH

Director02 November 2017Active
123, Wellington Road South, Stockport, England, SK1 3TH

Director20 December 2017Active
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH

Director02 November 2017Active

People with Significant Control

Mr Bradley Barry Semp
Notified on:20 December 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:123, Wellington Road South, Stockport, England, SK1 3TH
Nature of control:
  • Significant influence or control
Mr Simon Peter Moore
Notified on:02 November 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Allens C A Ltd, 113-123, Stockport, England, SK1 3TH
Nature of control:
  • Significant influence or control
Mr Jonathan Murray Treece
Notified on:02 November 2017
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:Allens C A Ltd, 113-123, Stockport, England, SK1 3TH
Nature of control:
  • Significant influence or control
Mr Martin Andrew Morris
Notified on:02 November 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Allens C A Ltd, 113-123, Stockport, England, SK1 3TH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-22Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company previous extended.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Capital

Capital allotment shares.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Address

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

Download

Copyright © 2024. All rights reserved.