You are here: bizstats.co.uk > a-z index > E list > EC list

Ecus Limited SHEFFIELD


Founded in 2000, Ecus, classified under reg no. 04097099 is an active company. Currently registered at Brook Holt No. 3 S61 2DW, Sheffield the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 12th Oct 2001 Ecus Limited is no longer carrying the name Intelligent Vehicles.

At present there are 4 directors in the the firm, namely Craig E., Paul W. and Neil S. and others. In addition one secretary - Kate N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecus Limited Address / Contact

Office Address Brook Holt No. 3
Office Address2 Blackburn Road
Town Sheffield
Post code S61 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097099
Date of Incorporation Thu, 26th Oct 2000
Industry Environmental consulting activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Kate N.

Position: Secretary

Appointed: 01 October 2023

Craig E.

Position: Director

Appointed: 01 March 2023

Paul W.

Position: Director

Appointed: 17 March 2022

Neil S.

Position: Director

Appointed: 17 March 2022

Peter S.

Position: Director

Appointed: 28 April 2010

Stephen M.

Position: Secretary

Appointed: 06 April 2023

Resigned: 01 October 2023

Kit H.

Position: Director

Appointed: 17 March 2022

Resigned: 25 August 2023

Andrew G.

Position: Director

Appointed: 09 March 2020

Resigned: 17 March 2022

Christopher J.

Position: Director

Appointed: 01 April 2019

Resigned: 13 March 2020

Sara B.

Position: Secretary

Appointed: 26 January 2015

Resigned: 31 December 2022

Sara B.

Position: Director

Appointed: 26 January 2015

Resigned: 31 December 2022

Vincent E.

Position: Director

Appointed: 11 July 2013

Resigned: 17 March 2022

Nicholas B.

Position: Director

Appointed: 28 April 2010

Resigned: 29 March 2019

Erica K.

Position: Director

Appointed: 28 April 2010

Resigned: 14 February 2020

Paul P.

Position: Director

Appointed: 28 April 2010

Resigned: 21 November 2014

Paul P.

Position: Secretary

Appointed: 27 March 2009

Resigned: 21 November 2014

Roger P.

Position: Director

Appointed: 04 June 2004

Resigned: 06 March 2009

Roger P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 06 March 2009

John P.

Position: Director

Appointed: 08 October 2003

Resigned: 20 June 2012

Edward G.

Position: Director

Appointed: 08 February 2002

Resigned: 28 April 2010

Nick G.

Position: Director

Appointed: 30 January 2002

Resigned: 29 September 2004

Christopher R.

Position: Director

Appointed: 30 January 2002

Resigned: 31 October 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 26 October 2000

David C.

Position: Director

Appointed: 26 October 2000

Resigned: 30 January 2002

Richard B.

Position: Secretary

Appointed: 26 October 2000

Resigned: 25 November 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 2000

Resigned: 26 October 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Ecus Holdings Ltd from Sheffield, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ecus Holdings Ltd

Brook Holt 3 Blackburn Road, Sheffield, South Yorkshire, S61 2DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05159614
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intelligent Vehicles October 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 265196 012225 689867 193500 154147 814
Current Assets1 013 0411 119 4041 213 8711 858 6181 495 6861 992 320
Debtors908 776923 392988 182991 425995 5321 844 506
Net Assets Liabilities 493 589349 293626 006808 828466 177
Other Debtors34 7508 5508 90019 4856 550 
Property Plant Equipment54 98550 92946 11987 708107 738 
Other
Accrued Liabilities Deferred Income65 77155 29946 11444 405192 217965 215
Accumulated Amortisation Impairment Intangible Assets85 975105 993126 373135 435149 366168 639
Accumulated Depreciation Impairment Property Plant Equipment172 899202 916233 414259 104285 858245 753
Amounts Owed By Group Undertakings     612 157
Amounts Owed To Group Undertakings130 778113 998396 091250 973616 961570 571
Amounts Recoverable On Contracts72 48889 66172 481104 352133 199149 014
Average Number Employees During Period60728485106160
Bank Borrowings Overdrafts   29 16750 000 
Corporation Tax Payable  6 35465 01729 11130 852
Creditors827 217702 881396 091471 807791 9612 749 854
Deferred Tax Asset Debtors31 68818 74432 606  75 617
Fixed Assets95 39077 06654 126100 083870 5961 223 711
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 08847 19839 61562 60480 850204 282
Increase From Amortisation Charge For Year Intangible Assets 20 01820 3809 06213 93119 273
Increase From Depreciation Charge For Year Property Plant Equipment 30 01730 49828 27845 32059 552
Intangible Assets40 40526 1378 00712 37513 4647 001
Intangible Assets Gross Cost126 380132 130134 380147 810162 830175 640
Investments Fixed Assets    749 3941 086 996
Investments In Group Undertakings    749 394337 602
Net Current Assets Liabilities185 824416 523691 2581 014 395753 895-757 534
Number Shares Issued Fully Paid 109 711109 711109 711109 711109 711
Other Creditors7 53310 025 14 84529 246302 489
Other Taxation Social Security Payable47 27357 95062 68757 82776 968226 491
Par Value Share 11111
Prepayments63 51455 40166 65587 062109 93775 277
Property Plant Equipment Gross Cost227 884253 845279 533346 812393 596481 537
Provisions For Liabilities Balance Sheet Subtotal   16 66523 702 
Total Additions Including From Business Combinations Intangible Assets 5 7502 25013 43015 02012 810
Total Additions Including From Business Combinations Property Plant Equipment 25 96125 68870 87265 72872 811
Total Assets Less Current Liabilities281 214493 589745 3841 114 4781 624 491466 177
Trade Creditors Trade Payables456 921305 214261 298313 600163 452165 799
Trade Debtors Trade Receivables706 336751 036807 540780 526745 846932 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 58818 566 
Disposals Property Plant Equipment   3 59318 944 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements