Company NameECSC Australia Limited
DirectorsLucy Sharp and Ian Mann
Company StatusActive
Company Number10402551
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lucy Sharp
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(10 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMr Ian Mann
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Secretary NameMr David Carr Mathewson
StatusCurrent
Appointed13 April 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMr Ian Mann
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Secretary NameMr Phil McLear
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMr Stephen Hammell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(10 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Secretary NameMr Stephen Hammell
StatusResigned
Appointed01 November 2017(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2018)
RoleCompany Director
Correspondence Address28 Campus Road Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR

Location

Registered Address28 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (1 day from now)

Charges

24 December 2021Delivered on: 30 December 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2018Termination of appointment of Stephen Hammell as a director on 13 April 2018 (1 page)
27 April 2018Termination of appointment of Stephen Hammell as a secretary on 13 April 2018 (1 page)
27 April 2018Appointment of Mr David Carr Mathewson as a secretary on 13 April 2018 (2 pages)
27 April 2018Appointment of Mr Ian Mann as a director on 13 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Ian Mann as a director on 4 April 2018 (1 page)
22 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 November 2017Termination of appointment of Phil Mclear as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Phil Mclear as a secretary on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Stephen Hammell as a secretary on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Stephen Hammell as a secretary on 1 November 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
25 August 2017Appointment of Ms Lucy Sharp as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Ms Lucy Sharp as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Stephen John Hammell as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Stephen John Hammell as a director on 24 August 2017 (2 pages)
20 July 2017Change of details for Ecsc Limited as a person with significant control on 14 December 2016 (2 pages)
20 July 2017Change of details for Ecsc Limited as a person with significant control on 14 December 2016 (2 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(23 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(23 pages)