Download leads from Nexok and grow your business. Find out more

ECL Contracts Limited

Documents

Total Documents353
Total Pages1,868

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates
10 October 2023Accounts for a dormant company made up to 31 December 2022
6 December 2022Appointment of Mr Michael Lindsay Thomas as a director on 1 December 2022
5 December 2022Appointment of Ms Jana Siber as a director on 1 December 2022
5 December 2022Termination of appointment of Stuart David Phillips as a director on 1 December 2022
6 October 2022Confirmation statement made on 4 October 2022 with no updates
4 October 2022Accounts for a dormant company made up to 31 December 2021
18 October 2021Confirmation statement made on 4 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
21 September 2021Termination of appointment of James Michael Dickinson as a director on 8 September 2021
21 September 2021Appointment of Mr Stuart David Phillips as a director on 8 September 2021
11 August 2021Appointment of Mr James Michael Dickinson as a director on 30 July 2021
11 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
22 June 2021Satisfaction of charge 3 in full
24 November 2020Accounts for a dormant company made up to 31 December 2019
6 October 2020Confirmation statement made on 4 October 2020 with no updates
4 October 2019Confirmation statement made on 4 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
7 August 2019Notification of Gb Gas Holdings Limited as a person with significant control on 22 October 2018
7 August 2019Cessation of British Gas Trading Limited as a person with significant control on 22 October 2018
5 October 2018Confirmation statement made on 4 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
5 July 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
19 September 2017Accounts for a dormant company made up to 31 December 2016
19 September 2017Accounts for a dormant company made up to 31 December 2016
7 October 2016Confirmation statement made on 1 October 2016 with updates
7 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,357.14
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,357.14
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,357.14
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,357.14
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,357.14
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,357.14
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,357.14
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,357.14
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
19 December 2012Termination of appointment of Wayne Smith as a director
19 December 2012Termination of appointment of Hamish Floyd as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Termination of appointment of Jonathan Kimber as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
19 December 2012Termination of appointment of Wayne Smith as a director
19 December 2012Termination of appointment of Hamish Floyd as a director
19 December 2012Termination of appointment of Jonathan Kimber as a director
13 December 2012Termination of appointment of Gearoid Lane as a director
13 December 2012Termination of appointment of Gearoid Lane as a director
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
14 February 2012Director's details changed for Mr Wayne Smith on 10 February 2012
14 February 2012Appointment of Hamish Ramsey Floyd as a director
14 February 2012Director's details changed for Mr Wayne Smith on 10 February 2012
14 February 2012Appointment of Hamish Ramsey Floyd as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011
23 May 2011Full accounts made up to 30 September 2010
23 May 2011Full accounts made up to 30 September 2010
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
5 May 2011Auditor's resignation
5 May 2011Auditor's resignation
11 March 2011Director's details changed for Mr Wayne Smith on 10 March 2011
11 March 2011Director's details changed for Mr Wayne Smith on 10 March 2011
7 March 2011Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011
7 March 2011Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011
7 March 2011Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 7 March 2011
15 February 2011Appointment of Centrica Secretaries Limited as a secretary
15 February 2011Appointment of Centrica Secretaries Limited as a secretary
28 January 2011Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom on 28 January 2011
28 January 2011Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom on 28 January 2011
26 January 2011Appointment of Mr Wayne Smith as a director
26 January 2011Appointment of Mr Wayne Smith as a director
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 January 2011Appointment of Mr Nevin John Truesdale as a director
13 January 2011Appointment of Mr Jonathan Andrew Kimber as a director
13 January 2011Appointment of Mr Gearoid Martin Lane as a director
13 January 2011Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 13 January 2011
13 January 2011Appointment of Mr Gearoid Martin Lane as a director
13 January 2011Appointment of Mr Nevin John Truesdale as a director
13 January 2011Appointment of Mr Jonathan Andrew Kimber as a director
13 January 2011Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 13 January 2011
12 January 2011Termination of appointment of Daniel Sillis as a director
12 January 2011Termination of appointment of Ivan Norris as a director
12 January 2011Termination of appointment of William Johnston as a director
12 January 2011Termination of appointment of Malcolm Smith as a director
12 January 2011Termination of appointment of William Johnston as a director
12 January 2011Termination of appointment of Sarah Wright as a director
12 January 2011Termination of appointment of James Barratt as a director
12 January 2011Termination of appointment of Ivan Norris as a director
12 January 2011Termination of appointment of Sarah Wright as a secretary
12 January 2011Termination of appointment of Daniel Sillis as a director
12 January 2011Termination of appointment of Malcolm Smith as a director
12 January 2011Termination of appointment of John Atkin as a director
12 January 2011Termination of appointment of Sarah Wright as a director
12 January 2011Termination of appointment of James Barratt as a director
12 January 2011Termination of appointment of John Atkin as a director
12 January 2011Termination of appointment of Sarah Wright as a secretary
20 October 2010Solvency statement dated 19/10/10
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cpaital redemption and share prem a/c 19/10/2010
20 October 2010Statement by directors
20 October 2010Statement by directors
20 October 2010Statement of capital on 20 October 2010
  • GBP 10,357.14
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cpaital redemption and share prem a/c 19/10/2010
20 October 2010Statement of capital on 20 October 2010
  • GBP 10,357.14
20 October 2010Solvency statement dated 19/10/10
4 October 2010Statement of capital on 4 October 2010
  • GBP 10,357.14
4 October 2010Solvency statement dated 26/02/10
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 October 2010Statement of capital on 4 October 2010
  • GBP 10,357.14
4 October 2010Statement of capital on 4 October 2010
  • GBP 10,357.14
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 October 2010Solvency statement dated 26/02/10
24 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2
24 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2
12 May 2010Director's details changed for Mrs Sarah Loise Wright on 24 April 2010
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Mrs Sarah Loise Wright on 24 April 2010
11 May 2010Director's details changed for James Michael Barratt on 24 April 2010
11 May 2010Director's details changed for John Charles Atkin on 24 April 2010
11 May 2010Director's details changed for Mr Daniel Edwin Sillis on 24 April 2010
11 May 2010Director's details changed for James Michael Barratt on 24 April 2010
11 May 2010Director's details changed for Mr William Peter Johnston on 24 April 2010
11 May 2010Director's details changed for Malcolm Smith on 24 April 2010
11 May 2010Director's details changed for Mr Daniel Edwin Sillis on 24 April 2010
11 May 2010Director's details changed for Mr William Peter Johnston on 24 April 2010
11 May 2010Director's details changed for John Charles Atkin on 24 April 2010
11 May 2010Director's details changed for Malcolm Smith on 24 April 2010
17 March 2010Particulars of a mortgage or charge / charge no: 3
17 March 2010Particulars of a mortgage or charge / charge no: 3
26 February 2010Termination of appointment of Alexander Mcfeat as a director
26 February 2010Termination of appointment of Alexander Mcfeat as a director
8 January 2010Director's details changed for Mrs Sarah Loise Wright on 1 October 2009
8 January 2010Termination of appointment of Sarah Wright as a director
8 January 2010Director's details changed for Mrs Sarah Loise Wright on 1 October 2009
8 January 2010Director's details changed for Mrs Sarah Loise Wright on 1 October 2009
8 January 2010Termination of appointment of Sarah Wright as a director
7 January 2010Full accounts made up to 30 September 2009
7 January 2010Full accounts made up to 30 September 2009
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Appointment of Mrs Sarah Loise Wright as a director
13 October 2009Appointment of Mrs Sarah Loise Wright as a director
13 October 2009Appointment of Mrs Sarah Loise Wright as a director
13 October 2009Appointment of Mrs Sarah Loise Wright as a director
29 April 2009Director's change of particulars / daniel sillis / 30/04/2008
29 April 2009Director's change of particulars / daniel sillis / 30/04/2008
29 April 2009Return made up to 24/04/09; full list of members
29 April 2009Return made up to 24/04/09; full list of members
30 December 2008Full accounts made up to 30 September 2008
30 December 2008Full accounts made up to 30 September 2008
8 September 2008Appointment terminated secretary james barratt
8 September 2008Secretary appointed mrs sarah louise wright
8 September 2008Secretary appointed mrs sarah louise wright
8 September 2008Appointment terminated secretary james barratt
2 May 2008Return made up to 24/04/08; full list of members
2 May 2008Director's change of particulars / malcolm smith / 01/04/2007
2 May 2008Director's change of particulars / ivan norris / 01/04/2007
2 May 2008Return made up to 24/04/08; full list of members
2 May 2008Director's change of particulars / malcolm smith / 01/04/2007
2 May 2008Director's change of particulars / ivan norris / 01/04/2007
30 December 2007Full accounts made up to 30 September 2007
30 December 2007Full accounts made up to 30 September 2007
26 April 2007Return made up to 24/04/07; full list of members
26 April 2007Return made up to 24/04/07; full list of members
14 April 2007New director appointed
14 April 2007New secretary appointed;new director appointed
14 April 2007New secretary appointed;new director appointed
14 April 2007Secretary resigned
14 April 2007New director appointed
14 April 2007Secretary resigned
20 March 2007New director appointed
20 March 2007New director appointed
6 January 2007Full accounts made up to 30 September 2006
6 January 2007Full accounts made up to 30 September 2006
13 October 2006Director resigned
13 October 2006Director resigned
16 June 2006Full accounts made up to 30 September 2005
16 June 2006Full accounts made up to 30 September 2005
13 June 2006Ad 28/04/06--------- £ si [email protected]=16157 £ ic 87414/103571
13 June 2006Ad 28/04/06--------- £ si [email protected]=16157 £ ic 87414/103571
26 May 2006Return made up to 24/04/06; full list of members
26 May 2006Return made up to 24/04/06; full list of members
3 May 2006Director resigned
3 May 2006Director resigned
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 April 2006Ad 05/04/06--------- £ si [email protected]=14914 £ ic 72500/87414
11 April 2006S-div 05/04/06
11 April 2006Resolutions
  • RES13 ‐ Sub div 05/04/06
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 April 2006Ad 05/04/06--------- £ si [email protected]=14914 £ ic 72500/87414
11 April 2006Resolutions
  • RES13 ‐ Sub div 05/04/06
11 April 2006S-div 05/04/06
2 July 2005Accounting reference date extended from 30/06/05 to 30/09/05
2 July 2005Accounting reference date extended from 30/06/05 to 30/09/05
1 July 2005New director appointed
1 July 2005New director appointed
13 June 2005Registered office changed on 13/06/05 from: 23 warwick street rugby warwickshire CV21 3DN
13 June 2005Registered office changed on 13/06/05 from: 23 warwick street rugby warwickshire CV21 3DN
16 May 2005Return made up to 24/04/05; full list of members
16 May 2005Return made up to 24/04/05; full list of members
9 December 2004Secretary's particulars changed
9 December 2004Secretary's particulars changed
20 October 2004Full accounts made up to 30 June 2004
20 October 2004Full accounts made up to 30 June 2004
29 April 2004Return made up to 24/04/04; full list of members
29 April 2004Return made up to 24/04/04; full list of members
22 December 2003Secretary's particulars changed
22 December 2003Secretary's particulars changed
28 October 2003Full accounts made up to 30 June 2003
28 October 2003Full accounts made up to 30 June 2003
11 June 2003Director resigned
11 June 2003Director resigned
15 May 2003Return made up to 24/04/03; full list of members
15 May 2003Return made up to 24/04/03; full list of members
26 October 2002Resolutions
  • RES13 ‐ Incentives scheme adopt 04/10/02
26 October 2002Resolutions
  • RES13 ‐ Incentives scheme adopt 04/10/02
15 October 2002Full accounts made up to 30 June 2002
15 October 2002Full accounts made up to 30 June 2002
14 October 2002New director appointed
14 October 2002New director appointed
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 September 2002£ nc 72500/100000 28/06/02
16 September 2002£ nc 72500/100000 28/06/02
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 August 2002Resolutions
  • RES13 ‐ Shares subdivided 28/06/02
10 August 2002Resolutions
  • RES13 ‐ Shares subdivided 28/06/02
2 June 2002Return made up to 24/04/02; full list of members
2 June 2002Return made up to 24/04/02; full list of members
30 May 2002Director resigned
30 May 2002Director resigned
26 January 2002New director appointed
26 January 2002New director appointed
4 October 2001Full accounts made up to 30 June 2001
4 October 2001Full accounts made up to 30 June 2001
17 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 September 2001£ ic 90000/72500 24/08/01 £ sr [email protected]=17500
17 September 2001£ ic 90000/72500 24/08/01 £ sr [email protected]=17500
17 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 May 2001Return made up to 24/04/01; full list of members
2 May 2001Return made up to 24/04/01; full list of members
19 April 2001Full accounts made up to 30 June 2000
19 April 2001Full accounts made up to 30 June 2000
22 May 2000Return made up to 24/04/00; full list of members
22 May 2000Return made up to 24/04/00; full list of members
15 March 2000New director appointed
15 March 2000New director appointed
3 March 2000Director resigned
3 March 2000Director resigned
22 October 1999Full accounts made up to 30 June 1999
22 October 1999Full accounts made up to 30 June 1999
30 April 1999Return made up to 24/04/99; full list of members
30 April 1999Return made up to 24/04/99; full list of members
11 March 1999Secretary resigned
11 March 1999New secretary appointed
11 March 1999Secretary resigned
11 March 1999New secretary appointed
9 October 1998Full accounts made up to 30 June 1998
9 October 1998Full accounts made up to 30 June 1998
4 June 1998Return made up to 24/04/98; no change of members
4 June 1998Return made up to 24/04/98; no change of members
3 June 1998Auditor's resignation
3 June 1998Auditor's resignation
11 January 1998New director appointed
11 January 1998New director appointed
5 December 1997Accounts for a medium company made up to 30 June 1997
5 December 1997Accounts for a medium company made up to 30 June 1997
8 October 1997Secretary resigned
8 October 1997Secretary resigned
9 September 1997New secretary appointed
9 September 1997New secretary appointed
10 June 1997Return made up to 24/04/97; no change of members
10 June 1997Return made up to 24/04/97; no change of members
6 January 1997Accounts for a small company made up to 31 August 1996
6 January 1997Accounts for a small company made up to 31 August 1996
31 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97
31 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97
24 September 1996Registered office changed on 24/09/96 from: 22 regent place rugby warwickshire CV21 2PN
24 September 1996Registered office changed on 24/09/96 from: 22 regent place rugby warwickshire CV21 2PN
11 August 1996New director appointed
11 August 1996New director appointed
2 July 1996Particulars of mortgage/charge
2 July 1996Particulars of mortgage/charge
28 April 1996Return made up to 24/04/96; full list of members
28 April 1996Return made up to 24/04/96; full list of members
12 December 1995Accounts for a small company made up to 31 August 1995
12 December 1995Accounts for a small company made up to 31 August 1995
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1995Return made up to 24/04/95; change of members
23 April 1995Return made up to 24/04/95; change of members
26 January 1995£ ic 155000/90000 31/08/94 £ sr 65000@1=65000
26 January 1995£ ic 155000/90000 31/08/94 £ sr 65000@1=65000
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
10 August 1994Memorandum and Articles of Association
10 August 1994Memorandum and Articles of Association
10 February 1994Full accounts made up to 31 August 1993
10 February 1994Full accounts made up to 31 August 1993
17 May 1993Return made up to 24/04/93; full list of members
17 May 1993Return made up to 24/04/93; full list of members
26 November 1992Ad 11/08/92--------- £ si [email protected] £ si 65000@1
26 November 1992Statement of affairs
26 November 1992Statement of affairs
26 November 1992Ad 11/08/92--------- £ si [email protected] £ si 65000@1
20 October 1992Ad 11/08/92--------- £ si [email protected] £ si 65000@1
20 October 1992Ad 11/08/92--------- £ si [email protected] £ si 65000@1
28 August 1992Resolutions
  • SRES13 ‐ Special resolution
28 August 1992Resolutions
  • SRES13 ‐ Special resolution
5 August 1992Particulars of mortgage/charge
5 August 1992Particulars of mortgage/charge
3 July 1992Company name changed\certificate issued on 03/07/92
3 July 1992Company name changed\certificate issued on 03/07/92
24 April 1992Incorporation
24 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing