Company NameEC Group (Kace) Limited
DirectorsNicholas Andrew Mackley and Gavin Alexander Weekes
Company StatusActive
Company Number04999691
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Previous NamesRelevant Information On Time Plc and EC Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Mackley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Gavin Alexander Weekes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Terrence Victor Brissenden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTisted House
East Tisted
Alton
Hampshire
GU34 3QJ
Director NameMr Christopher John Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld House Farm
Weald
Sevenoaks
Kent
TN14 6ND
Secretary NameMr Christopher John Long
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld House Farm
Weald
Sevenoaks
Kent
TN14 6ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteecgroup.co.uk
Email address[email protected]
Telephone01375 484555
Telephone regionGrays Thurrock

Location

Registered AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1E Christian & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
(4 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2010Director's details changed for Christopher John Long on 18 December 2009 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Christopher John Long on 18 December 2009 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 18/12/08; full list of members (3 pages)
9 March 2009Return made up to 18/12/08; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Appointment terminated director terrence brissenden (1 page)
14 April 2008Appointment terminated director terrence brissenden (1 page)
24 January 2008Return made up to 18/12/07; full list of members (3 pages)
24 January 2008Return made up to 18/12/07; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
16 November 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 November 2004Re-registration of Memorandum and Articles (11 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 November 2004Application for reregistration from PLC to private (1 page)
16 November 2004Application for reregistration from PLC to private (1 page)
16 November 2004Re-registration of Memorandum and Articles (11 pages)
21 May 2004Application to commence business (2 pages)
21 May 2004Certificate of authorisation to commence business and borrow (1 page)
21 May 2004Certificate of authorisation to commence business and borrow (1 page)
21 May 2004Application to commence business (2 pages)
1 April 2004Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 April 2004Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
18 December 2003Incorporation (17 pages)
18 December 2003Incorporation (17 pages)