UKBizDB.co.uk

ECSC GROUP PLC

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

This company is commonly known as Ecsc Group Plc. The company was founded 24 years ago and was given the registration number 03964848. The firm's registered office is in BRADFORD. You can find them at 28 Campus Road, Listerhills Science Park, , Bradford, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ECSC GROUP PLC
Company Number:03964848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director02 November 2012Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Secretary13 April 2018Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Secretary07 July 2017Active
4, Ladywood Mead, Leeds, United Kingdom, LS8 2LZ

Secretary12 March 2012Active
6 Thackley Mill Court, Bradford, BD10 0RT

Secretary25 April 2000Active
8, Coleridge Gardens, Idle, Bradford, United Kingdom, BD10 9RP

Secretary23 May 2005Active
32 Dockfield Place, Baildon, Shipley, BD17 7AN

Secretary14 December 2001Active
1 Valley Court, Canal Road, Bradford, BD1 4SP

Secretary17 July 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 April 2000Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director25 March 2020Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director28 July 2022Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director30 November 2016Active
Sunny Royd, Keighley Road, Denholme, Bradford, England, BD13 4LT

Director25 March 2020Active
Sunny Royd, Keighley Road, Denholme, Bradford, BD13 4LT

Director01 January 2005Active
66, The Fairway, Leeds, LS17 7PD

Director06 May 2008Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director16 April 2018Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director02 May 2017Active
38 Tithby Road, Bingham, NG13 8GP

Director20 March 2001Active
4, Ladywood Mead, Leeds, England, LS8 2LZ

Director28 March 2013Active
27, Fieldway, Clayton, Bradford, United Kingdom, BD14 6RP

Director17 April 2009Active
13 Rombalds View, Armley, Leeds, LS12 2BE

Director20 March 2001Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director13 April 2018Active
Micawber, Skipton Road, Keighley, BD20 6HJ

Director25 April 2000Active
3, Ashbourne Drive, Coxhoe, Durham, United Kingdom, DH6 4SE

Director25 April 2000Active
22 Holme Street, Millbridge, Liversedge, WF15 6JF

Director01 September 2003Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director30 November 2016Active
32 Dockfield Place, Baildon, Shipley, BD17 7AN

Director14 December 2001Active
18 Sandymoor, Allerton, Bradford, BD15 9LF

Director24 June 2003Active
36 Runswick Terrace, Bradford, BD5 8LR

Director14 December 2001Active
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR

Director30 November 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 April 2000Active

People with Significant Control

Daisy Corporate Services Trading Limited
Notified on:22 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gemma Basharan
Notified on:25 March 2020
Status:Active
Date of birth:October 1984
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Ian Stanley Castle
Notified on:25 March 2020
Status:Active
Date of birth:July 1964
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Ms Elizabeth Ann Gooch
Notified on:16 April 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Ian Mann
Notified on:13 April 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Stephen John Hammell
Notified on:21 April 2017
Status:Active
Date of birth:July 1973
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr David Carr Mathewson
Notified on:14 December 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Ms Lucy Sharp
Notified on:14 December 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Stephen Vaughan
Notified on:14 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Ian Mann
Notified on:14 December 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mrs Ravinder Mann
Notified on:14 December 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control
Mr Nigel Terrence Payne
Notified on:14 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital allotment shares.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type group.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Re registration memorandum articles.

Download
2023-08-14Change of name

Certificate re registration public limited company to private.

Download
2023-08-14Change of name

Reregistration public to private company.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-27Miscellaneous

Court order.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.