E2C Limited
- Active
- Incorporated on 5 Aug 2004
Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG
Previous Names:
Equity Solutions & Partners Limited - 9 May 2018
Equity Solutions & Partners Limited - 5 Aug 2004
Company Classifications:
82990 - Other business support service activities n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in E2C Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Mark Hills | Director | 1 Apr 2014 | British | Resigned 7 May 2018 |
2 | Andrew Joseph Dwan | Director | 1 Apr 2014 | British | Resigned 7 May 2018 |
3 | David Johnson | Director | 8 Jun 2006 | British | Resigned 1 Apr 2014 |
4 | Amanda Nottingham | Director | 5 Aug 2004 | British | Active |
5 | NORTH CONSULTING LIMITED | Corporate Secretary | 5 Aug 2004 | - | Active |
6 | Amanda Nottingham | Director | 5 Aug 2004 | British | Active |
7 | Michael Dwan | Director | 5 Aug 2004 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Espl Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 14 Sep 2017 | - | Active |
2 | Mr Michael Dwan Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 14 Sep 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for E2C Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 31 Jan 2024 | Download PDF |
2 | Accounts - Micro Entity | 31 Jan 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 22 Nov 2022 | Download PDF 1 Pages |
4 | Mortgage - Satisfy Charge Full | 22 Nov 2022 | Download PDF |
5 | Accounts - Micro Entity | 30 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 9 Dec 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 31 Jan 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 5 Dec 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 31 Jan 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 6 Dec 2018 | Download PDF 3 Pages |
11 | Resolution | 9 May 2018 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 May 2018 | Download PDF 1 Pages |
13 | Accounts - Small | 1 Feb 2018 | Download PDF 11 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Dec 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 5 Dec 2017 | Download PDF 4 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Dec 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 16 Aug 2017 | Download PDF 3 Pages |
18 | Accounts - Full | 3 Feb 2017 | Download PDF 13 Pages |
19 | Confirmation Statement - Updates | 8 Aug 2016 | Download PDF 5 Pages |
20 | Auditors - Resignation Company | 1 Jun 2016 | Download PDF 1 Pages |
21 | Accounts - Group | 10 Feb 2016 | Download PDF 24 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2015 | Download PDF 4 Pages |
23 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 1 Pages |
25 | Accounts - Group | 14 Apr 2015 | Download PDF 25 Pages |
26 | Mortgage - Satisfy Charge Full | 3 Feb 2015 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Dec 2014 | Download PDF 22 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Dec 2014 | Download PDF 19 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2014 | Download PDF 4 Pages |
30 | Accounts - Group | 7 May 2014 | Download PDF 37 Pages |
31 | Officers - Appoint Person Director Company With Name | 10 Apr 2014 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 10 Apr 2014 | Download PDF 1 Pages |
33 | Mortgage - Create With Deed With Charge Number | 21 Aug 2013 | Download PDF 25 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2013 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 30 Jul 2013 | Download PDF 4 Pages |
36 | Miscellaneous | 14 May 2013 | Download PDF 1 Pages |
37 | Auditors - Resignation Company | 14 May 2013 | Download PDF 1 Pages |
38 | Accounts - Group | 5 Feb 2013 | Download PDF 34 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2012 | Download PDF 4 Pages |
40 | Accounts - Group | 2 Feb 2012 | Download PDF 35 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2011 | Download PDF 4 Pages |
42 | Mortgage - Legacy | 20 Jun 2011 | Download PDF 3 Pages |
43 | Mortgage - Legacy | 11 Jun 2011 | Download PDF 7 Pages |
44 | Mortgage - Legacy | 11 Jun 2011 | Download PDF 9 Pages |
45 | Accounts - Group | 4 Apr 2011 | Download PDF 33 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2010 | Download PDF 4 Pages |
47 | Officers - Change Corporate Secretary Company With Change Date | 17 Aug 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 14 May 2010 | Download PDF 2 Pages |
51 | Accounts - Group | 4 May 2010 | Download PDF 34 Pages |
52 | Annual Return - Legacy | 5 Aug 2009 | Download PDF 4 Pages |
53 | Accounts - Small | 3 Mar 2009 | Download PDF 7 Pages |
54 | Annual Return - Legacy | 8 Aug 2008 | Download PDF 4 Pages |
55 | Accounts - Small | 27 Feb 2008 | Download PDF 8 Pages |
56 | Annual Return - Legacy | 8 Aug 2007 | Download PDF 2 Pages |
57 | Accounts - Small | 7 Mar 2007 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 24 Aug 2006 | Download PDF 3 Pages |
59 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
60 | Mortgage - Legacy | 4 May 2006 | Download PDF 7 Pages |
61 | Accounts - Total Exemption Small | 15 Feb 2006 | Download PDF 8 Pages |
62 | Resolution | 10 Feb 2006 | Download PDF |
63 | Resolution | 10 Feb 2006 | Download PDF |
64 | Resolution | 10 Feb 2006 | Download PDF |
65 | Capital - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
66 | Address - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 11 Aug 2005 | Download PDF 3 Pages |
69 | Accounts - Legacy | 23 May 2005 | Download PDF 1 Pages |
70 | Mortgage - Legacy | 13 May 2005 | Download PDF 3 Pages |
71 | Incorporation - Company | 5 Aug 2004 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.