E C Chemical Productions Limited BLACKPOOL


E C Chemical Productions started in year 1994 as Private Limited Company with registration number 02993651. The E C Chemical Productions company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Blackpool at Unit 2 Olympic Court. Postal code: FY4 5GU.

Currently there are 2 directors in the the firm, namely Simon R. and Nicholas R.. In addition one secretary - Nicholas R. - is with the company. Currently there is 1 former director listed by the firm - Mark R., who left the firm on 7 July 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the FY4 5LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1120606 . It is located at Cropper Close, Whitehills Drive, Blackpool with a total of 1 cars.

E C Chemical Productions Limited Address / Contact

Office Address Unit 2 Olympic Court
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993651
Date of Incorporation Wed, 23rd Nov 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Nicholas R.

Position: Secretary

Appointed: 28 June 1996

Simon R.

Position: Director

Appointed: 23 November 1994

Nicholas R.

Position: Director

Appointed: 23 November 1994

Michael C.

Position: Secretary

Appointed: 07 July 1995

Resigned: 28 June 1996

Mark R.

Position: Secretary

Appointed: 23 November 1994

Resigned: 07 July 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 1994

Resigned: 25 November 1994

Mark R.

Position: Director

Appointed: 23 November 1994

Resigned: 07 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1994

Resigned: 25 November 1994

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Asru Holdings Ltd from Blackpool, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Patricia R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Asru Holdings Ltd

Unit 2 Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12311685
Notified on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia R.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon R.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Nicholas R.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 004 915949 6571 046 0701 222 9621 093 333814 768       
Balance Sheet
Cash Bank On Hand     155 34391 086161 503203 468151 655166 281125 517120 450
Current Assets700 840670 062760 517959 643742 543414 994407 723476 337454 718452 580557 003513 997449 154
Debtors201 798156 810307 101240 569328 316206 235256 538277 473198 661237 997302 559331 715247 696
Net Assets Liabilities     814 768858 203910 307947 034966 137962 216865 465865 503
Other Debtors       6708581 02320 76014 17911 303
Property Plant Equipment     840 482827 654821 254821 306814 170812 250822 177882 740
Total Inventories     53 41660 09937 36152 58962 92888 16356 765 
Cash Bank In Hand464 705449 552357 815631 116337 356155 343       
Net Assets Liabilities Including Pension Asset Liability1 004 915949 6571 046 0701 222 9621 093 333814 768       
Stocks Inventory34 33763 70095 60187 95876 87153 416       
Tangible Fixed Assets862 313839 090857 631870 394858 333840 482       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 004 815949 5571 045 9701 222 8621 093 233814 668       
Shareholder Funds1 004 915949 6571 046 0701 222 9621 093 333814 768       
Other
Accumulated Amortisation Impairment Intangible Assets     16 00016 00016 00016 00016 00016 00016 000 
Accumulated Depreciation Impairment Property Plant Equipment     468 773245 778274 392224 386213 665199 046196 036213 349
Amounts Owed To Group Undertakings          69 500115 865163 015
Average Number Employees During Period        78888
Balances Amounts Owed To Related Parties          69 500115 865163 015
Bank Borrowings Overdrafts     224 093194 858163 944133 33299 47364 31528 30727 893
Corporation Tax Payable     20 087  3 891    
Corporation Tax Recoverable         14 415   
Creditors     224 093194 858163 944133 33299 47364 31528 30753 290
Increase From Depreciation Charge For Year Property Plant Equipment      38 59028 61426 31222 07020 07722 67543 088
Intangible Assets Gross Cost     16 00016 00016 00016 00016 00016 00016 000 
Net Current Assets Liabilities506 726450 381505 303650 315503 760198 379225 407252 997271 112251 440225 54182 85547 313
Number Shares Issued Fully Paid      100100     
Other Creditors     2 9996 7614 5344 56013 8044 42218 69753 290
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      261 585 76 31832 79134 69625 68525 775
Other Disposals Property Plant Equipment      261 599 76 32132 79234 69725 68625 776
Other Taxation Social Security Payable     29 72134 33526 55022 95025 68343 18714 16928 853
Par Value Share   1  11     
Property Plant Equipment Gross Cost     1 309 2551 073 4321 095 6461 045 6921 027 8351 011 2961 018 2131 096 089
Provisions For Liabilities Balance Sheet Subtotal        12 052 11 26011 26011 260
Total Additions Including From Business Combinations Property Plant Equipment      25 77622 21426 36714 93518 15832 603103 652
Total Assets Less Current Liabilities1 369 0391 289 4711 362 9341 520 7091 362 0931 038 8611 053 0611 074 2511 092 4181 065 6101 037 791905 032930 053
Trade Creditors Trade Payables     136 308112 720162 256122 205129 653180 353246 911107 772
Trade Debtors Trade Receivables     206 235256 538276 803197 803222 559281 799317 536236 393
Creditors Due After One Year Total Noncurrent Liabilities354 032333 360           
Creditors Due Within One Year Total Current Liabilities194 114219 681           
Fixed Assets862 313839 090857 631870 394858 333840 482       
Provisions For Liabilities Charges10 0926 45412 25017 89416 483        
Tangible Fixed Assets Additions 27 09875 23462 12134 69731 773       
Tangible Fixed Assets Cost Or Valuation1 108 6221 135 7201 210 9541 257 9301 277 4821 309 255       
Tangible Fixed Assets Depreciation246 309296 630353 323387 536419 149468 773       
Tangible Fixed Assets Depreciation Charge For Period 50 321           
Creditors Due After One Year 333 360304 614279 853252 277224 093       
Creditors Due Within One Year 219 681255 214309 328238 783216 615       
Instalment Debts Due After5 Years  203 302181 954143 277        
Intangible Fixed Assets Aggregate Amortisation Impairment   16 00016 000        
Intangible Fixed Assets Cost Or Valuation   16 00016 000        
Number Shares Allotted   100         
Secured Debts  329 942304 898278 777        
Share Capital Allotted Called Up Paid  100100         
Tangible Fixed Assets Depreciation Charged In Period  56 69349 35746 75749 624       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 14415 144        
Tangible Fixed Assets Disposals   15 14515 145        

Transport Operator Data

Cropper Close
Address Whitehills Drive , Whitehills Business Park
City Blackpool
Post code FY4 5LW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements