Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECHO MANAGED SERVICES LIMITED
Company Information for

ECHO MANAGED SERVICES LIMITED

GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD,
Company Registration Number
04102885
Private Limited Company
Active

Company Overview

About Echo Managed Services Ltd
ECHO MANAGED SERVICES LIMITED was founded on 2000-11-06 and has its registered office in Walsall. The organisation's status is listed as "Active". Echo Managed Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECHO MANAGED SERVICES LIMITED
 
Legal Registered Office
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD
Other companies in WS2
 
Telephone08451212122
 
Filing Information
Company Number 04102885
Company ID Number 04102885
Date formed 2000-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 13:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHO MANAGED SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECHO MANAGED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-08-31
NIGEL ALAN BAKER
Director 2005-10-28
ANDREW JOHN MACK
Director 2015-08-03
MONICA MACKINTOSH
Director 2012-04-01
ADRIAN PETER PAGE
Director 2000-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN WRENCH
Director 2014-09-01 2015-07-31
PHILLIP CHARLES NEWLAND
Director 2003-09-30 2014-03-31
NIGEL HUW PARKER LLOYD
Director 2007-08-24 2013-10-31
GILLIAN FLETCHER
Director 2009-04-07 2010-09-14
DAVID BALDWIN SANKEY
Director 2004-04-26 2010-04-29
ADRIAN PETER PAGE
Company Secretary 2004-04-06 2007-08-31
PAUL BIRD
Director 2002-04-22 2007-08-31
JONATHAN ROBERT POTTER
Director 2003-07-02 2006-09-30
JOHN HOWARD CATLING
Director 2003-01-20 2006-05-12
PHILIP HUTTON
Director 2003-09-30 2006-04-28
PATRICIA CHERYL LYNN JOHN
Director 2005-04-20 2005-09-07
MICHAEL JAMES MINNIS
Director 2003-01-13 2004-07-01
ANNA MAUGHAN
Company Secretary 2000-12-06 2004-04-06
BRIAN HOWARD WHITTY
Director 2001-02-07 2004-04-06
TRACY PEPPER
Director 2001-02-07 2003-06-02
ANNEMIEKE HARTMAN
Director 2001-09-05 2002-12-17
ROLAND JOHN WEISS
Director 2001-04-27 2002-05-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-11-06 2000-11-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN PORTADAM LIMITED Company Secretary 2008-08-06 CURRENT 1990-06-15 Active
JASON RICHARD GOODWIN WELLS WATER TREATMENT SERVICES LIMITED Company Secretary 2008-04-04 CURRENT 1998-09-08 Active
JASON RICHARD GOODWIN IWS PIPELINE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2003-02-10 Active
JASON RICHARD GOODWIN IWS WATER HYGIENE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-24 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 1997-11-24 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Company Secretary 2007-12-19 CURRENT 1998-03-12 Active
JASON RICHARD GOODWIN RECOUP REVENUE MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1998-07-28 Active
JASON RICHARD GOODWIN SSI SERVICES (UK) LIMITED Company Secretary 2007-12-19 CURRENT 1999-08-12 Active
JASON RICHARD GOODWIN IMMERSE ASSET MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1993-01-27 Active
JASON RICHARD GOODWIN IWS M&E SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-05 Active
JASON RICHARD GOODWIN INTEGRATED WATER SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2004-11-10 Active
JASON RICHARD GOODWIN AQUA DIRECT LIMITED Company Secretary 2007-12-19 CURRENT 1997-04-10 Active
JASON RICHARD GOODWIN PUMP SERVICES LIMITED Company Secretary 2007-11-19 CURRENT 1999-01-06 Active
JASON RICHARD GOODWIN PERCO ENGINEERING SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1996-11-22 Active
JASON RICHARD GOODWIN ONSITE CENTRAL LIMITED Company Secretary 2007-08-31 CURRENT 1992-05-07 Active
JASON RICHARD GOODWIN RAPID SYSTEMS LTD Company Secretary 2007-08-31 CURRENT 1996-12-11 Active
JASON RICHARD GOODWIN BROCOL CONSULTANTS LIMITED Company Secretary 2007-08-31 CURRENT 1989-10-19 Active
JASON RICHARD GOODWIN ONSITE SPECIALIST MAINTENANCE LIMITED Company Secretary 2007-08-31 CURRENT 1996-01-29 Active
JASON RICHARD GOODWIN HYDROSAVE UK LIMITED Company Secretary 2007-08-31 CURRENT 1997-11-04 Active
JASON RICHARD GOODWIN OFFICE WATERCOOLERS LIMITED Company Secretary 2007-08-31 CURRENT 2001-01-19 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER PLC Company Secretary 2007-08-31 CURRENT 1991-11-25 Active
NIGEL ALAN BAKER GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
NIGEL ALAN BAKER GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
NIGEL ALAN BAKER ECHO SOUTH WEST LIMITED Director 2013-10-31 CURRENT 1990-01-02 Dissolved 2014-01-07
NIGEL ALAN BAKER INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
NIGEL ALAN BAKER RECOUP REVENUE MANAGEMENT LIMITED Director 2006-06-14 CURRENT 1998-07-28 Active
NIGEL ALAN BAKER DEBT ACTION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
NIGEL ALAN BAKER ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ANDREW JOHN MACK ELSTON HALL LEARNING TRUST Director 2017-11-13 CURRENT 2015-09-16 Active
ANDREW JOHN MACK GROSVENOR SERVICES GROUP LIMITED Director 2015-08-03 CURRENT 1998-08-25 Active
ANDREW JOHN MACK ECHO NORTHERN IRELAND LIMITED Director 2015-08-03 CURRENT 2006-01-10 Active
MONICA MACKINTOSH GROSVENOR SERVICES GROUP LIMITED Director 2015-08-03 CURRENT 1998-08-25 Active
MONICA MACKINTOSH INTER-CREDIT INTERNATIONAL LIMITED Director 2014-09-12 CURRENT 1971-09-21 Active
MONICA MACKINTOSH ECHO NORTHERN IRELAND LIMITED Director 2012-04-01 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Metering AdministratorWalsallEcho Managed Services are part of South Staffordshire PLC who provide customer led solutions for our clients. GREEN LANE, WALSALL (WS2)*....2016-08-03
Collections AdvisorWalsallEcho Managed Services is part of South Staffordshire PLC who provides customer led solutions for its clients....2016-07-21
Customer Service AdvisorWalsallEcho Managed Services is a part of South Staffordshire PLC who provides customer led solutions for its clients. CUSTOMER SERVICE ADVISORS*....2016-07-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-24DIRECTOR APPOINTED MRS CHARLOTTE TAMSYN MAHER
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MRS RACHAEL CLAIRE MERRELL
2022-02-11AP01DIRECTOR APPOINTED MRS RACHAEL CLAIRE MERRELL
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD ESSEX
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-11-04PSC05Change of details for South Staffordshire Plc as a person with significant control on 2016-04-06
2020-05-12AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2020-04-29
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-15AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-15TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN BAKER
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 5000000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 5000000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR ANDREW JOHN MACK
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WRENCH
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 5000000
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR STEVEN JOHN WRENCH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEWLAND
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-19AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MONICA MACKINTOSH
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-04RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2011-04-04RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2011-04-04SH0121/03/11 STATEMENT OF CAPITAL GBP 5000000
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0130/09/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FLETCHER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANKEY
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER PAGE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN SANKEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES NEWLAND / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUW PARKER LLOYD / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLETCHER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN BAKER / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / JASON RICHARD GOODWIN / 29/01/2010
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2009-04-20288aDIRECTOR APPOINTED GILLIAN FLETCHER
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009
2008-11-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 06/06/2008
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-21363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-20288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2006-12-09363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-16288bDIRECTOR RESIGNED
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-09288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to ECHO MANAGED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECHO MANAGED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECHO MANAGED SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.296
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECHO MANAGED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ECHO MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ECHO MANAGED SERVICES LIMITED owns 1 domain names.

rapidxtra.co.uk  

Trademarks

Trademark applications by ECHO MANAGED SERVICES LIMITED

ECHO MANAGED SERVICES LIMITED is the Original Applicant for the trademark APTUMO ™ (87855231) through the USPTO on the 2018-03-29
(Based on Intent to Use) Maintenance of computer hardware
Income
Government Income

Government spend with ECHO MANAGED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-02-28 GBP £450
Nottingham City Council 2014-02-28 GBP £450 457-PUBLICITY/MRKTNG/ADVERTG
Ministry of Defence 2013-11-22 GBP £113,218
Ministry of Defence 2013-10-21 GBP £54,587
Ministry of Defence 2013-10-01 GBP £59,489
Nottingham City Council 2013-08-30 GBP £2,305
Nottingham City Council 2013-08-30 GBP £2,305 457 - PUBLICITY/MRKTNG/ADVERTG
Ministry of Defence 2013-08-27 GBP £56,628
Ministry of Defence 2013-08-27 GBP £24,738
Ministry of Defence 2013-07-29 GBP £50,783
Ministry of Defence 2013-07-29 GBP £15,162
Ministry of Defence 2013-06-17 GBP £44,489
Ministry of Defence 2013-05-21 GBP £43,150
Ministry of Defence 2013-04-22 GBP £47,489

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dwr Cymru Cyfyngedig trading as Dwr Cymru Welsh Water Billing system 2012/08/29

Procurement of billing system software which is capable of servicing existing and potentiallyincreasing number of domestic and business customers. DCC provides services to a population of over 3 million people and collects revenues from 1,3 million domestic and business customers.

Outgoings
Business Rates/Property Tax
No properties were found where ECHO MANAGED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHO MANAGED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECHO MANAGED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.