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.
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 | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, England, SK1 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH | Director | 02 November 2017 | Active |
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH | Director | 02 November 2017 | Active |
123, Wellington Road South, Stockport, England, SK1 3TH | Director | 20 December 2017 | Active |
Allens C A Ltd, 113-123, Stockport, England, SK1 3TH | Director | 02 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-22 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Change account reference date company previous extended. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Capital | Capital allotment shares. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.