Sheffield
South Yorkshire
S61 2DW
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Paul Anthony James Pattison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Nicholas Harold Birkinshaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mrs Sara Jane Blannin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Ms Erica Jane Kemp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Vincent James Ewan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Andrew Paul Gunning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mrs Beverley Busby |
---|---|
Status | Resigned |
Appointed | 31 December 2022(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 06 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Website | ecusltd.co.uk |
---|
Registered Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ecus (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
3 August 2017 | Appointment of Mr Vincent James Ewan as a director on 1 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Peter John Skipworth as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Erica Jane Kemp as a director on 1 August 2017 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 June 2015 | Resolutions
|
10 June 2015 | Company name changed lost effect LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Change of name notice (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Nicholas Harold Birkinshaw as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Paul Anthony James Pattison as a director on 21 September 2014 (1 page) |
14 April 2015 | Appointment of Mr Nicholas Harold Birkinshaw as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a director on 1 April 2015 (2 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 March 2011 | Registered office address changed from C/O Ecus Ltd Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Ecus Ltd Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 9 March 2011 (1 page) |
3 August 2010 | Registered office address changed from Endcliffe Holt, 343 Fulwood Road Sheffield S10 3BQ United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Registered office address changed from Endcliffe Holt, 343 Fulwood Road Sheffield S10 3BQ United Kingdom on 3 August 2010 (1 page) |
13 November 2009 | Resolutions
|
10 November 2009 | Appointment of Mr Paul Anthony James Pattison as a director (2 pages) |
10 November 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
10 November 2009 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 10 November 2009 (1 page) |
27 July 2009 | Incorporation (13 pages) |