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

ECMK LIMITED

FORE 2 2 HUSKISSON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
04701167
Private Limited Company
Active

Company Overview

About Ecmk Ltd
ECMK LIMITED was founded on 2003-03-18 and has its registered office in Solihull. The organisation's status is listed as "Active". Ecmk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECMK LIMITED
 
Legal Registered Office
FORE 2 2 HUSKISSON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in LU6
 
Filing Information
Company Number 04701167
Company ID Number 04701167
Date formed 2003-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB755541421  
Last Datalog update: 2024-04-06 17:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECMK 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.
Companies with same name ECMK LIMITED
The following companies were found which have the same name as ECMK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECMK HOLDINGS, LLC 500 N State College Blvd Ste 1100 Orange CA 92868 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-02-08
ECMKT LTD UNIT A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE Active Company formed on the 2024-02-20

Company Officers of ECMK LIMITED

Current Directors
Officer Role Date Appointed
JIM LOUIS BALAS
Director 2018-02-08
DAVID RANDALL HAYES
Director 2018-02-08
LISA DOMINIQUE TAYLOR
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACK SLEIGH
Company Secretary 2017-01-03 2018-02-08
DAVID WILLIAM DRIVER
Director 2014-10-17 2018-02-08
JAMES EDWARD STEWART DRIVER
Director 2014-10-17 2018-02-08
JACK PHILIP SLEIGH
Director 2017-03-28 2018-02-08
SIMON HARDMAN
Company Secretary 2015-03-10 2017-01-03
SIMON ARCHIBALD JOHN HARDMAN
Director 2015-03-10 2017-01-03
SAMUEL COLIN BLACK
Company Secretary 2014-10-17 2015-03-10
MARION JEAN HARRISON
Director 2003-03-18 2014-10-17
VICTOR HARRISON
Director 2003-03-18 2014-10-17
PAUL JOSEPH MCNALLY
Director 2014-02-12 2014-10-17
INDIGO SECRETARIES LIMITED
Company Secretary 2004-09-01 2014-10-01
PAUL BRIAN WOLFE
Director 2007-07-09 2011-05-18
KEITH WALTER JONES
Director 2007-12-14 2011-05-13
DEBORAH JOY BROWNHILL
Director 2009-08-07 2011-04-29
MARK JEMMETT HARRISON
Director 2005-11-06 2010-10-29
CHRISTOPHER HUGH HARRISON
Director 2005-11-06 2009-08-07
RAYMOND HARRISON
Director 2005-11-06 2007-10-24
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2003-03-18 2004-09-01
ALDBURY DIRECTORS LIMITED
Nominated Director 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM LOUIS BALAS CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
JIM LOUIS BALAS TELETRACK UK LIMITED Director 2014-09-26 CURRENT 2007-01-24 Active - Proposal to Strike off
JIM LOUIS BALAS CORELOGIC SOLUTIONS LIMITED Director 2014-09-26 CURRENT 2000-09-06 Active
DAVID RANDALL HAYES CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
DAVID RANDALL HAYES TELETRACK UK LIMITED Director 2015-11-23 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID RANDALL HAYES CORELOGIC SOLUTIONS LIMITED Director 2015-11-23 CURRENT 2000-09-06 Active

More director information

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
2024-03-14CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-03DIRECTOR APPOINTED DIRECTOR DAVID WILLIAM DRIVER
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DAVID RANDALL HAYES
2023-03-29CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-23AD02Register inspection address changed from 39 Houndsditch London EC3A 7DB England to Fore 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-24AP03Appointment of Jan Renee Shanklin Morris as company secretary on 2020-10-22
2020-10-17TM02Termination of appointment of Angela Lee Grinstead Ahmad on 2020-10-09
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-31PSC05Change of details for Etech Solutions Limited as a person with significant control on 2020-01-15
2020-03-26AD04Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-29AP03Appointment of Angela Lee Grinstead Ahmad as company secretary on 2019-03-26
2019-03-26AD04Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AD03Registers moved to registered inspection location of 39 Houndsditch London EC3A 7DB
2018-09-27AD02Register inspection address changed to 39 Houndsditch London EC3A 7DB
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR DAVID RANDALL HAYES
2018-02-12AP01DIRECTOR APPOINTED MR JIM LOUIS BALAS
2018-02-09AP01DIRECTOR APPOINTED MS LISA DOMINIQUE TAYLOR
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK SLEIGH
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRIVER
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRIVER
2018-02-09TM02Termination of appointment of Jack Sleigh on 2018-02-08
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047011670002
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-30AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-10AP01DIRECTOR APPOINTED MR JACK PHILIP SLEIGH
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 190
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARCHIBALD JOHN HARDMAN
2017-01-03AP03Appointment of Mr Jack Sleigh as company secretary on 2017-01-03
2017-01-03TM02Termination of appointment of Simon Hardman on 2017-01-03
2016-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 190
2016-05-25SH02CONSOLIDATION 10/05/16
2016-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-23RES13CONSOLIDATE 10/05/2016
2016-05-23RES01ADOPT ARTICLES 10/05/2016
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047011670002
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 190
2016-03-18AR0118/03/16 FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30RP04SECOND FILING WITH MUD 18/03/15 FOR FORM AR01
2015-06-30ANNOTATIONClarification
2015-04-10LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 170
2015-04-10AR0118/03/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR SIMON HARDMAN
2015-03-12AP03SECRETARY APPOINTED MR SIMON HARDMAN
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL BLACK
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02AP03SECRETARY APPOINTED MR SAMUEL COLIN BLACK
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARION HARRISON
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNALLY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HARRISON
2014-12-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER
2014-12-02AP01DIRECTOR APPOINTED MR JAMES EDWARD STEWART DRIVER
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY INDIGO SECRETARIES LIMITED
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 170
2014-04-07AR0118/03/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR PAUL JOSEPH MCNALLY
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-22AR0118/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0118/03/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0118/03/11 FULL LIST
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOLFE
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWNHILL
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-21AR0118/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOLFE / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER JONES / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEMMETT HARRISON / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN HARRISON / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY BROWNHILL / 01/10/2009
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009
2009-10-26AP01DIRECTOR APPOINTED DEBORAH JOY BROWNHILL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2009-04-08363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-08RES13SUBDIV 29/08/2008
2008-09-08122S-DIV
2008-04-08363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-04-10363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: TERNION COURT, 264-268 UPPER FOURTH STREET, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE MK9 1DP
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288bDIRECTOR RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECMK 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 ECMK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2008-03-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 470,603
Creditors Due Within One Year 2012-03-31 £ 398,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ECMK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,800
Cash Bank In Hand 2012-03-31 £ 3,681
Current Assets 2013-03-31 £ 263,998
Current Assets 2012-03-31 £ 213,958
Debtors 2013-03-31 £ 260,198
Debtors 2012-03-31 £ 210,277
Fixed Assets 2013-03-31 £ 141,317
Fixed Assets 2012-03-31 £ 251,408
Shareholder Funds 2012-03-31 £ 66,748
Tangible Fixed Assets 2013-03-31 £ 8,162
Tangible Fixed Assets 2012-03-31 £ 14,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECMK LIMITED registering or being granted any patents
Domain Names

ECMK LIMITED owns 6 domain names.

epcmanager.co.uk   epc-solutions.co.uk   gulf-venture.co.uk   victor-construction.co.uk   saprating.co.uk   ecmk.co.uk  

Trademarks
We have not found any records of ECMK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECMK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-09-07 GBP £273 Private contractors
Portsmouth City Council 2015-09-07 GBP £94 Private contractors
Portsmouth City Council 2015-09-07 GBP £228 Private contractors
Hinckley Bosworth Borough Council 2014-11-07 GBP £6,750 Computer Software Maintenance & Upgrade
Harrow Council 2014-02-01 GBP £5,760
Suffolk County Council 2013-01-23 GBP £1,920 Training
The Borough of Calderdale 2012-01-26 GBP £360 Construction & Conversion
The Borough of Calderdale 2012-01-26 GBP £240 Construction & Conversion

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.

Outgoings
Business Rates/Property Tax
No properties were found where ECMK 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 ECMK 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 ECMK 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.