About

Registered Number: 05348667
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 16 Shoreswood Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9AE

 

Founded in 2005, E & C Ho Ltd has its registered office in Newcastle Upon Tyne, Tyne And Wear, it has a status of "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Clare Marie 28 April 2005 - 1
HO, Hau Yin Eddie 01 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 15 January 2020
MR01 - N/A 16 April 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
RESOLUTIONS - N/A 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.