Dissolved 2016-03-01
Company Information for ECS SUPPLIES LIMITED
STOWMARKET, SUFFOLK, IP14,
|
Company Registration Number
03630188
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | |
---|---|
ECS SUPPLIES LIMITED | |
Legal Registered Office | |
STOWMARKET SUFFOLK | |
Company Number | 03630188 | |
---|---|---|
Date formed | 1998-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-26 13:46:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECS SUPPLIES | FERNVALE ROAD Singapore 793441 | Dissolved | Company formed on the 2011-04-05 | |
ECS SUPPLIES, INC. | 1227 N FRANKLIN ST TAMPA FL 33602 | Active | Company formed on the 2015-09-30 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ELIZABETH GRACE SAMWAYS |
||
EDWARD CHARLES SAMWAYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD CHARLES SAMWAYS |
Company Secretary | ||
JACQUELINE ELIZABETH GRACE SAMWAYS |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES SAMWAYS / 01/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH GRACE SAMWAYS / 01/09/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 43 BARKING ROAD NEEDHAM MARKET IPSWICH IP6 8EZ ENGLAND | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES SAMWAYS / 11/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 35 SKYLARK WAY STOWMARKET SUFFOLK IP14 5GN | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM BROOKS AND CO HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/09/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
122 | DIV 28/02/00 | |
RES13 | DIVIDED 28/02/00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 1 PEGASUS WAY EAST GRINSTEAD WEST SUSSEX RH19 3NP | |
122 | DIV 28/02/00 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 28/02/00 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 | |
363s | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2011-11-01 | £ 18,168 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECS SUPPLIES LIMITED
Called Up Share Capital | 2011-11-01 | £ 500 |
---|---|---|
Current Assets | 2011-11-01 | £ 20,904 |
Debtors | 2011-11-01 | £ 20,904 |
Fixed Assets | 2011-11-01 | £ 222 |
Shareholder Funds | 2011-11-01 | £ 2,958 |
Tangible Fixed Assets | 2011-11-01 | £ 222 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as ECS SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |