E-cloth Limited ALTRINCHAM


E-cloth started in year 1995 as Private Limited Company with registration number 03111707. The E-cloth company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Sun, 11th Mar 2018 E-cloth Limited is no longer carrying the name Enviro Products.

The firm has one director. Zachary K., appointed on 6 September 2023. There are currently no secretaries appointed. 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.

E-cloth Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111707
Date of Incorporation Mon, 9th Oct 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Zachary K.

Position: Director

Appointed: 06 September 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 07 August 2020

Kevin N.

Position: Director

Appointed: 06 September 2023

Resigned: 15 December 2023

Kenneth M.

Position: Director

Appointed: 19 August 2021

Resigned: 01 September 2022

Paul R.

Position: Director

Appointed: 14 September 2020

Resigned: 31 October 2023

James B.

Position: Director

Appointed: 14 September 2020

Resigned: 19 August 2021

Richard M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 07 August 2020

Ivor F.

Position: Director

Appointed: 06 December 2000

Resigned: 07 August 2020

Richard M.

Position: Director

Appointed: 06 December 2000

Resigned: 10 November 2020

Harold W.

Position: Nominee Secretary

Appointed: 09 October 1995

Resigned: 09 October 1995

Hege P.

Position: Secretary

Appointed: 09 October 1995

Resigned: 31 December 2005

Stephen P.

Position: Director

Appointed: 09 October 1995

Resigned: 31 August 2005

Yvonne W.

Position: Nominee Director

Appointed: 09 October 1995

Resigned: 09 October 1995

Eivind E.

Position: Director

Appointed: 09 October 1995

Resigned: 14 July 1999

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Thomas N. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Stephen S. This PSC has significiant influence or control over the company,. Then there is Shane S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas N.

Notified on 7 August 2020
Nature of control: significiant influence or control

Stephen S.

Notified on 7 August 2020
Nature of control: significiant influence or control

Shane S.

Notified on 7 August 2020
Nature of control: significiant influence or control

Ivor F.

Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Stephen P.

Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Richard M.

Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Enviro Products March 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-12-312019-12-31
Net Worth2 793 5693 263 0643 672 136   
Balance Sheet
Cash Bank In Hand67 11741 985134 980   
Cash Bank On Hand  134 98042 1204 4883 839
Current Assets3 492 9564 199 8574 475 6885 595 9785 402 3166 186 752
Debtors3 081 4593 758 8803 995 2584 560 6415 125 6705 726 491
Net Assets Liabilities  3 672 1364 175 6694 332 8314 678 952
Other Debtors  9 2509 2509 25015 419
Property Plant Equipment  4262 8842 8548 445
Stocks Inventory344 380398 992345 450   
Tangible Fixed Assets2 2881 689426   
Total Inventories  345 450993 217272 158456 422
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve2 767 8203 237 3153 646 387   
Shareholder Funds2 793 5693 263 0643 672 136   
Other
Accounting Period Subsidiary2 014     
Accrued Liabilities  52 31351 17683 20046 039
Accumulated Depreciation Impairment Property Plant Equipment  28 85630 72433 79236 805
Amounts Owed By Group Undertakings  1 803 1221 803 1221 803 1221 803 122
Average Number Employees During Period   141112
Bank Borrowings Overdrafts    8 7435 899
Corporation Tax Payable  102 491121 61836 90680 131
Creditors  804 7211 423 7461 072 7191 515 512
Creditors Due Within One Year701 775939 225804 721   
Deferred Tax Asset Debtors  375   
Fixed Assets2 3882 4321 1693 6273 4979 088
Increase From Depreciation Charge For Year Property Plant Equipment   1 8683 0685 933
Investments Fixed Assets100743743743643643
Investments In Group Undertakings  743743643643
Net Current Assets Liabilities2 791 1813 260 6323 670 9674 172 2324 329 5974 671 240
Number Shares Allotted 1 0001 000   
Number Shares Issued Fully Paid    1 0001 000
Other Creditors  117 786256 833112 530281 356
Other Taxation Social Security Payable  66 75446 22892 19118 557
Par Value Share 11 11
Prepayments  15 7999 20129 24735 144
Property Plant Equipment Gross Cost  29 28233 60836 64645 250
Provisions For Liabilities Balance Sheet Subtotal   1902631 376
Share Capital Allotted Called Up Paid1 0001 0001 000   
Share Premium Account24 74924 74924 749   
Tangible Fixed Assets Additions 1 277    
Tangible Fixed Assets Cost Or Valuation28 00529 282    
Tangible Fixed Assets Depreciation25 71727 59328 856   
Tangible Fixed Assets Depreciation Charged In Period 1 8761 263   
Total Additions Including From Business Combinations Property Plant Equipment   4 3263 03811 524
Total Assets Less Current Liabilities2 793 5693 263 0643 672 1364 175 8594 333 0944 680 328
Trade Creditors Trade Payables  375 377797 891589 149993 530
Trade Debtors Trade Receivables  473 002531 160421 207402 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 920
Disposals Property Plant Equipment     2 920

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search