ECTARC LIMITED - LLANGOLLEN


Company Profile Company Filings

Overview

ECTARC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LLANGOLLEN and has the status: Active.
ECTARC LIMITED was incorporated 36 years ago on 31/03/1988 and has the registered number: 02238053. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

ECTARC LIMITED - LLANGOLLEN

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 30/03/2023 30/12/2024

Registered Office

ECTARC
LLANGOLLEN
WALES
LL20 8RB

This Company Originates in : United Kingdom
Previous trading names include:
EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES (until 10/01/2007)

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN CHESHIRE Dec 1949 British Director 2017-12-01 CURRENT
COUNCILLOR RHIANNON WYN HUGHES MBE Jun 1954 Welsh Director 1996-04-01 CURRENT
MR ANDREW JAMES VIRGO Jan 2000 British Director 2020-02-13 CURRENT
WILLIAM GWYN WILLIAMS OBE Sep 1941 British Secretary 1997-02-01 UNTIL 1998-12-07 RESIGNED
DENNIS ROY PARRY Dec 1947 British Director RESIGNED
SEAN ONUANAIN Sep 1935 Irish Director 1994-12-21 UNTIL 2000-03-31 RESIGNED
MR STEWART DEANS MILNE Jul 1954 British Director 2001-09-16 UNTIL 2015-07-08 RESIGNED
MRS MARGARET LYNNE MCCABE Apr 1955 British Director 2012-02-27 UNTIL 2013-09-11 RESIGNED
ALEXANDER MATHESON Nov 1941 British Director RESIGNED
MRS MORRIGAN ISOBEL MAEVE PEERS MASON Aug 1976 British Director 2007-07-12 UNTIL 2011-09-26 RESIGNED
GWYNFOR LLOYD-EVANS Oct 1939 British Director 1996-04-01 UNTIL 2000-03-31 RESIGNED
MRS KAREN SHIRLEY LENNOX Dec 1960 British Director 2015-05-12 UNTIL 2020-02-13 RESIGNED
DOCTOR ULLRICH KOCKEL Jun 1957 German Director 1997-07-11 UNTIL 2000-03-31 RESIGNED
MR IAN PAPWORTH Jun 1955 British Director 2003-10-13 UNTIL 2007-12-11 RESIGNED
MR ROBERT CONWAY British Nominee Director RESIGNED
PROFESSOR PHILIP JOHN PAYTON Dec 1953 British Director 1994-12-21 UNTIL 2000-03-31 RESIGNED
MR WILLIAM STEPHEN NOTT Secretary RESIGNED
ALAN THOMAS KILDAY Apr 1950 Secretary 2000-04-01 UNTIL 2001-03-31 RESIGNED
DAVID JASON KENYON Oct 1948 British Secretary 2002-02-08 UNTIL 2004-12-13 RESIGNED
BERWYN CLWYD JONES Mar 1962 Secretary 2001-04-01 UNTIL 2002-02-08 RESIGNED
MALCOLM ROBERT JAMES Nov 1943 British Secretary 2004-12-13 UNTIL 2016-08-19 RESIGNED
COUNTY COUNCILLOR EDWARD KEITH GRIFFITHS Jan 1933 British Director 1994-12-21 UNTIL 2000-03-31 RESIGNED
MR VINCENT PAUL IANNUCCI Aug 1963 British Director 2015-07-08 UNTIL 2016-09-16 RESIGNED
MALCOLM ROBERT JAMES Nov 1943 British Director 2002-09-13 UNTIL 2004-12-13 RESIGNED
BERWYN CLWYD JONES Mar 1962 Director 1999-09-16 UNTIL 2000-03-31 RESIGNED
MRS SHARON ELIZABETH THOMAS Jul 1954 British Director 2016-01-12 UNTIL 2016-09-16 RESIGNED
MR NICOLAS PIERRE DECOURT Aug 1971 British,French Director 2021-03-24 UNTIL 2023-07-24 RESIGNED
MR ANTONY JAMES EVANS Jan 1963 British Director 2016-01-12 UNTIL 2017-09-30 RESIGNED
MR ALBERT ELLISON Jul 1946 British Director 2006-01-16 UNTIL 2010-10-01 RESIGNED
MR DAVID JONES Feb 1926 British Director 1995-08-17 UNTIL 2000-03-31 RESIGNED
GWYNETH ENID EDWARDS Jan 1943 British Director 1997-07-11 UNTIL 1998-09-10 RESIGNED
MR DAVID FREDERICK CUNNINGHAM Aug 1947 British Director 2000-02-28 UNTIL 2006-12-04 RESIGNED
COUNCILLOR WILLIAM ELWYN CONWAY Jul 1925 British Director RESIGNED
MR THOMAS JAMES CLUTTON Mar 1914 British Director 1996-04-01 UNTIL 1997-07-11 RESIGNED
HERBERT OWEN CLARKE Feb 1926 British Director 1993-06-01 UNTIL 1995-04-20 RESIGNED
MR ANTONIO JOSE CARMELO AIRES Jul 1942 Portuguese Director RESIGNED
JACQUELINE SANDRA BAKER Dec 1945 British Director 1995-08-17 UNTIL 1996-04-01 RESIGNED
MR PETER GEOFFREY AULT-WALKER Nov 1929 British Director RESIGNED
HUMPHREY GIBSON Jun 1938 British Director 1996-05-31 UNTIL 1998-06-01 RESIGNED
MR MARTYN DAVID JONES Mar 1947 Welsh Director RESIGNED
BERTRAM JONES Mar 1935 British Director 2001-09-16 UNTIL 2002-02-01 RESIGNED
DAVID JASON KENYON Oct 1948 British Director 2001-11-09 UNTIL 2006-12-04 RESIGNED
MICHAEL GEORGE TRUETA STRUBELL Mar 1947 British Director 1997-09-11 UNTIL 2000-03-31 RESIGNED
MR GEORGE NOEL SMITH Oct 1952 British Director 1994-09-09 UNTIL 1995-08-17 RESIGNED
DR JOHN ROSE Jan 1948 Welsh Director 2000-02-28 UNTIL 2004-07-08 RESIGNED
MR RONALD OWAIN ROBERTS Oct 1923 British Director RESIGNED
MS BARBARA ROBERTS Jan 1946 British Director 1994-12-21 UNTIL 1997-07-11 RESIGNED
COUNCILLOR ALBERT EDWARD ROBERTS Sep 1929 British Director 1995-08-17 UNTIL 1996-04-01 RESIGNED
COUNCILLOR GWYNETH MAI KENSLER May 1942 British Director 1996-04-01 UNTIL 2000-03-31 RESIGNED
MERVYN HUGH PHILLIPS Sep 1931 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Karen Shirley Lennox 2016-04-06 - 2020-02-13 12/1960 Llangollen   Wales Voting rights 25 to 50 percent
Mr Antony James Evans 2016-04-06 - 2017-09-30 1/1963 Llangollen   Wales Voting rights 25 to 50 percent
Rhiannon Wyn Hughes 2016-04-06 6/1954 Llangollen   Wales Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLANGOLLEN INTERNATIONAL MUSICAL EISTEDDFOD LIMITED(THE) LLANGOLLEN Active SMALL 90010 - Performing arts
CLWYDFRO RHUTHUN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLWYD FINE ARTS TRUST(THE) ST ASAPH WALES Active TOTAL EXEMPTION FULL 91020 - Museums activities
AMALFI COURT MANAGEMENT LIMITED LLANDUDNO WALES Active MICRO ENTITY 98000 - Residents property management
ESI TECHNOLOGY LIMITED WREXHAM Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
BODELWYDDAN CASTLE TRUST MILTON KEYNES ... TOTAL EXEMPTION FULL 91020 - Museums activities
DANIEL OWEN COMMUNITY ASSOCIATION MOLD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BODELWYDDAN CASTLE ENTERPRISES LIMITED DENBIGHSHIRE Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ST GILES EDUCATIONAL TRUST Active -... MICRO ENTITY 85590 - Other education n.e.c.
BENEFIT ADVICE SHOP DENBIGHSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ENGLISH UK ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
LLANTECHNICS LIMITED LLANGOLLEN Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BAC WORLDWIDE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BAC EUROPE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BAC ACCREDITATION LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ERDDIG DEVELOPMENTS LTD WREXHAM WALES Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BAC LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LLANGOLLEN DAY NURSERY LIMITED LLANGOLLEN WALES Active MICRO ENTITY 85100 - Pre-primary education
GLAUDAX CYCLE TOURS LLP BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ECTARC_LIMITED - Accounts 2023-12-21 30-03-2023
ECTARC_LIMITED - Accounts 2022-12-16 30-03-2022
ECTARC_LIMITED - Accounts 2022-02-17 30-03-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHROPSHIRE UNION CANAL SOCIETY LIMITED (THE) LLANGOLLEN WALES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LLANGOLLEN DAY NURSERY LIMITED LLANGOLLEN WALES Active MICRO ENTITY 85100 - Pre-primary education
UPROAR FIREWORKS LIMITED LLANGOLLEN UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
ELLIE JAY LTD LLANGOLLEN UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation