Company NameEC Group Limited
DirectorsNicholas Andrew Mackley and Gavin Alexander Weekes
Company StatusActive
Company Number12495541
CategoryPrivate Limited Company
Incorporation Date3 March 2020(4 years, 2 months ago)
Previous NameKACE Property Company Limited

Business Activity

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

Directors

Director NameMr Nicholas Andrew Mackley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(3 years, 5 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(3 years, 5 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 Christopher John Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Edward Anthony Long
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Karen Joy Long
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

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

Accounts

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

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

8 September 2020Delivered on: 15 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 November 2020Director's details changed for Mr Edward Anthony Long on 23 November 2020 (2 pages)
20 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Memorandum and Articles of Association (20 pages)
17 October 2020Change of share class name or designation (4 pages)
7 October 2020Change of share class name or designation (2 pages)
7 October 2020Statement by Directors (1 page)
7 October 2020Memorandum and Articles of Association (21 pages)
7 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 7,000,100
(4 pages)
7 October 2020Particulars of variation of rights attached to shares (2 pages)
7 October 2020Statement of capital on 7 October 2020
  • GBP 2,458,452
(3 pages)
7 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2020Solvency Statement dated 01/10/20 (1 page)
7 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2020Registration of charge 124955410001, created on 8 September 2020 (41 pages)
20 March 2020Appointment of Mrs Karen Joy Long as a director on 20 March 2020 (2 pages)
20 March 2020Appointment of Mr Edward Anthony Long as a director on 20 March 2020 (2 pages)
3 March 2020Incorporation
Statement of capital on 2020-03-03
  • GBP 100
(39 pages)