EACS LIMITED - WARE
Company Profile | Company Filings |
Overview
EACS LIMITED is a Private Limited Company from WARE ENGLAND and has the status: Active.
EACS LIMITED was incorporated 30 years ago on 28/03/1994 and has the registered number: 02913587. The accounts status is FULL and accounts are next due on 22/03/2024.
EACS LIMITED was incorporated 30 years ago on 28/03/1994 and has the registered number: 02913587. The accounts status is FULL and accounts are next due on 22/03/2024.
EACS LIMITED - WARE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/03/2022 | 22/03/2024 |
Registered Office
MODE HOUSE THUNDRIDGE BUSINESS PARK
WARE
HERTFORDSHIRE
SG12 0SS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ADAMSON | Jan 1983 | British | Director | 2022-06-01 | CURRENT |
CLINTON BRADLEY GROOME | Mar 1983 | English | Director | 2022-06-01 | CURRENT |
PHILLIP HOYLAND | Mar 1955 | Director | 1994-03-28 UNTIL 1994-07-06 | RESIGNED | |
MRS ELIZABETH ANNE STOKES | Secretary | 2020-06-29 UNTIL 2022-06-01 | RESIGNED | ||
ELIZABETH ANNE STOKES | Secretary | 2017-05-18 UNTIL 2017-05-18 | RESIGNED | ||
MR ROGER EVAN DEARLOVE | Jan 1938 | British | Secretary | 1994-03-28 UNTIL 2017-03-16 | RESIGNED |
MR MICHAEL DOMINIC MARION GALLAGHER | Jan 1968 | British | Director | 2014-09-15 UNTIL 2017-02-05 | RESIGNED |
ALEXANDER TIMOTHY TUPMAN | Feb 1966 | British | Director | 2022-06-01 UNTIL 2023-07-28 | RESIGNED |
KEVIN TIMMS | Feb 1963 | British | Director | 2017-05-18 UNTIL 2022-06-01 | RESIGNED |
MS ELIZABETH ANNE STOKES | Apr 1965 | British | Director | 2017-05-18 UNTIL 2022-06-01 | RESIGNED |
MR ANTHONY CARSON SANDERS | Nov 1956 | British | Director | 2003-04-30 UNTIL 2011-05-13 | RESIGNED |
MR DAVID ALAN ROUSE | Aug 1956 | British | Director | 2003-04-30 UNTIL 2017-03-31 | RESIGNED |
MR ANDREW LASHLEY | Aug 1976 | British | Director | 2022-06-01 UNTIL 2023-09-15 | RESIGNED |
MR JOHN DUDLEY WATKINSON | Oct 1962 | British | Director | 2016-06-01 UNTIL 2017-05-22 | RESIGNED |
MR SHAUN NICHOLAS ANTHONY GREEN | May 1971 | British | Director | 2014-09-17 UNTIL 2015-10-20 | RESIGNED |
MR ROGER ERIC FRYE | Jan 1950 | British | Director | 2017-02-01 UNTIL 2022-06-01 | RESIGNED |
MR DAVID JOHN FULLER | Jul 1967 | English | Director | 2015-03-25 UNTIL 2017-05-18 | RESIGNED |
MR STUART THOMAS DICKINSON | Nov 1964 | British | Director | 2016-04-01 UNTIL 2017-06-21 | RESIGNED |
MR ROGER EVAN DEARLOVE | Jan 1938 | British | Director | 1994-03-28 UNTIL 2017-05-18 | RESIGNED |
MRS PAMELA DEARLOVE | Jul 1937 | British | Director | 1998-02-01 UNTIL 2017-05-18 | RESIGNED |
MR MICHAEL ROGER DEARLOVE | Nov 1961 | British | Director | 1994-03-28 UNTIL 2017-05-18 | RESIGNED |
MR RICHARD ALLEN BETTS | Sep 1962 | British | Director | 2013-01-02 UNTIL 2013-06-27 | RESIGNED |
MRS MAXINE LESLEY DEARLOVE | Dec 1965 | British | Director | 1998-02-01 UNTIL 2017-05-18 | RESIGNED |
MR JASON STUART BASS | Aug 1966 | British | Director | 2012-01-02 UNTIL 2017-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin John Timms | 2017-05-18 - 2020-05-14 | 2/1963 | Huntingdon Cambridgeshire | Significant influence or control |
Streamwire Group Ltd | 2017-05-18 | Ware Hertfordshire | Ownership of shares 75 to 100 percent | |
Mr Michael Roger Dearlove | 2016-04-06 - 2017-05-18 | 11/1961 | Huntingdon Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-08-27 | 31-03-2021 | 40,071 Cash 2,732,202 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-03-2020 | 904 Cash 2,514,716 equity |
ACCOUNTS - Final Accounts | 2020-04-29 | 31-03-2019 | 776,841 Cash 2,037,270 equity |