Manchester
M12 6JH
Director Name | Mr Luke Anthony Muscat Terribile |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(21 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Universal Square Devonshire Street Nort Manchester M12 6JH |
Director Name | William Peter Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Moorland Drive Cheadle Hulme Stockport Cheshire SK8 6HY |
Secretary Name | Kerry Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Grahame Paul Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 10 Longridge Avenue Stalybridge Cheshire SK15 1HG |
Director Name | Geoffrey Alan Stobbs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 56 Cheetham Fold Road Gee Cross Hyde Stockport Cheshire SK14 5DF |
Director Name | Mr David John Berry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mrs Kerry Berry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2024) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.ectatraining.co.uk/ |
---|---|
Telephone | 0161 4805656 |
Telephone region | Manchester |
Registered Address | Building 4 Universal Square Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | David Berry 50.00% Ordinary |
---|---|
75 at £1 | Kerry Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,331 |
Cash | £53,960 |
Current Liabilities | £56,887 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
16 May 2018 | Delivered on: 2 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 10 newby road hazel grove stockport cheshire. Outstanding |
---|---|
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
2 June 2018 | Registration of charge 046164380002, created on 16 May 2018 (9 pages) |
13 February 2018 | Registered office address changed from C/O Selgman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 August 2014 | Appointment of Mrs Kerry Berry as a director on 29 April 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Kerry Berry as a director on 29 April 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for David John Berry on 13 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Kerry Berry on 13 August 2012 (1 page) |
14 August 2012 | Director's details changed for David John Berry on 13 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Kerry Berry on 13 August 2012 (1 page) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for David John Berry on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for David John Berry on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for David John Berry on 1 October 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 14 June 2010 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Director's details changed for David Berry on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Berry on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Berry on 5 October 2009 (2 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
2 August 2006 | Ad 05/01/05--------- £ si 10@1 (2 pages) |
2 August 2006 | Ad 05/01/05--------- £ si 10@1 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 12/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 12/12/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
18 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Ad 15/01/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Ad 15/01/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
3 December 2003 | Secretary's particulars changed (1 page) |
3 December 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Ad 12/12/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
25 January 2003 | Ad 12/12/02--------- £ si 40@1=40 £ ic 35/75 (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | Ad 12/12/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
25 January 2003 | Ad 12/12/02--------- £ si 40@1=40 £ ic 35/75 (2 pages) |
25 January 2003 | Ad 12/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 January 2003 | Ad 12/12/02--------- £ si 25@1=25 £ ic 10/35 (2 pages) |
25 January 2003 | Ad 12/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 January 2003 | Ad 12/12/02--------- £ si 25@1=25 £ ic 10/35 (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 January 2003 | Resolutions
|
12 December 2002 | Incorporation (12 pages) |
12 December 2002 | Incorporation (12 pages) |