Company NameECT Holdings Limited
Company StatusActive
Company Number12333392
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Stuart Wallis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Secretary NameMr Alexander Martin Penny
StatusCurrent
Appointed15 January 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Secretary NameMr James Richard Penny
StatusCurrent
Appointed16 January 2020(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Director NameMr Stephen George Abel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Director NameMr Keiron George Gavaghan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Director NameMr Philip James Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Director NameMr Thomas Daniel Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
Director NameMr Philip James Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL

Location

Registered Address6 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

15 January 2020Delivered on: 22 January 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
15 January 2020Delivered on: 20 January 2020
Persons entitled: Stonelode Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 February 2023Satisfaction of charge 123333920001 in full (1 page)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 April 2022Satisfaction of charge 123333920002 in full (1 page)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
18 February 2020Appointment of Mr Keiron George Gavaghan as a director on 18 February 2020 (2 pages)
18 February 2020Termination of appointment of Philip James Smith as a director on 18 February 2020 (1 page)
18 February 2020Appointment of Mr Stephen George Abel as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Mr Philip James Smith as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Mr Philip James Smith as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Mr Thomas Daniel Wood as a director on 18 February 2020 (2 pages)
22 January 2020Registration of charge 123333920002, created on 15 January 2020 (25 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 January 2020Registration of charge 123333920001, created on 15 January 2020 (24 pages)
17 January 2020Change of share class name or designation (2 pages)
16 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 975
(3 pages)
16 January 2020Appointment of Mr Alexander Martin Penny as a secretary on 15 January 2020 (2 pages)
16 January 2020Appointment of Mr James Richard Penny as a secretary on 16 January 2020 (2 pages)
26 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-26
  • GBP 100
(31 pages)