Eacs Limited WARE


Eacs started in year 1994 as Private Limited Company with registration number 02913587. The Eacs company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Ware at Mode House Thundridge Business Park. Postal code: SG12 0SS. Since 2000-05-05 Eacs Limited is no longer carrying the name East Anglian Computer Systems.

The company has 2 directors, namely David A., Clinton G.. Of them, David A., Clinton G. have been with the company the longest, being appointed on 1 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eacs Limited Address / Contact

Office Address Mode House Thundridge Business Park
Office Address2 Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913587
Date of Incorporation Mon, 28th Mar 1994
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

David A.

Position: Director

Appointed: 01 June 2022

Clinton G.

Position: Director

Appointed: 01 June 2022

Alexander T.

Position: Director

Appointed: 01 June 2022

Resigned: 28 July 2023

Andrew L.

Position: Director

Appointed: 01 June 2022

Resigned: 15 September 2023

Elizabeth S.

Position: Secretary

Appointed: 29 June 2020

Resigned: 01 June 2022

Kevin T.

Position: Director

Appointed: 18 May 2017

Resigned: 01 June 2022

Elizabeth S.

Position: Director

Appointed: 18 May 2017

Resigned: 01 June 2022

Elizabeth S.

Position: Secretary

Appointed: 18 May 2017

Resigned: 18 May 2017

Roger F.

Position: Director

Appointed: 01 February 2017

Resigned: 01 June 2022

John W.

Position: Director

Appointed: 01 June 2016

Resigned: 22 May 2017

Stuart D.

Position: Director

Appointed: 01 April 2016

Resigned: 21 June 2017

David F.

Position: Director

Appointed: 25 March 2015

Resigned: 18 May 2017

Shaun G.

Position: Director

Appointed: 17 September 2014

Resigned: 20 October 2015

Michael G.

Position: Director

Appointed: 15 September 2014

Resigned: 05 February 2017

Richard B.

Position: Director

Appointed: 02 January 2013

Resigned: 27 June 2013

Jason B.

Position: Director

Appointed: 02 January 2012

Resigned: 16 August 2017

Anthony S.

Position: Director

Appointed: 30 April 2003

Resigned: 13 May 2011

David R.

Position: Director

Appointed: 30 April 2003

Resigned: 31 March 2017

Pamela D.

Position: Director

Appointed: 01 February 1998

Resigned: 18 May 2017

Maxine D.

Position: Director

Appointed: 01 February 1998

Resigned: 18 May 2017

Phillip H.

Position: Director

Appointed: 28 March 1994

Resigned: 06 July 1994

Roger D.

Position: Secretary

Appointed: 28 March 1994

Resigned: 16 March 2017

Roger D.

Position: Director

Appointed: 28 March 1994

Resigned: 18 May 2017

Michael D.

Position: Director

Appointed: 28 March 1994

Resigned: 18 May 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Streamwire Group Ltd from Ware, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin T. This PSC has significiant influence or control over the company,. Then there is Michael D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Streamwire Group Ltd

Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09939279
Notified on 18 May 2017
Nature of control: 75,01-100% shares

Kevin T.

Notified on 18 May 2017
Ceased on 14 May 2020
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

East Anglian Computer Systems May 5, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 27th, December 2023
Free Download (1 page)

Company search