Ecs Global Europe Ltd LETCHWORTH GARDEN CITY


Founded in 1993, Ecs Global Europe, classified under reg no. 02808613 is an active company. Currently registered at Devonshire Business Centre SG6 1GJ, Letchworth Garden City the company has been in the business for thirty one years. Its financial year was closed on 26th March and its latest financial statement was filed on 2022-03-31. Since 2016-04-28 Ecs Global Europe Ltd is no longer carrying the name Chemware Systems.

At the moment there are 2 directors in the the company, namely Derek B. and Julie H.. In addition one secretary - Julie H. - is with the firm. 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.

Ecs Global Europe Ltd Address / Contact

Office Address Devonshire Business Centre
Office Address2 Works Road
Town Letchworth Garden City
Post code SG6 1GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808613
Date of Incorporation Tue, 13th Apr 1993
Industry Information technology consultancy activities
End of financial Year 26th March
Company age 31 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Derek B.

Position: Director

Appointed: 24 February 2003

Julie H.

Position: Secretary

Appointed: 26 June 2002

Julie H.

Position: Director

Appointed: 07 May 2002

Susan R.

Position: Director

Appointed: 17 May 2000

Resigned: 20 August 2002

Ann U.

Position: Director

Appointed: 21 September 1998

Resigned: 11 February 2003

Alan B.

Position: Director

Appointed: 21 September 1998

Resigned: 30 April 2000

Ann U.

Position: Secretary

Appointed: 21 September 1998

Resigned: 26 June 2002

Michael G.

Position: Director

Appointed: 26 November 1996

Resigned: 10 November 1998

Garry B.

Position: Director

Appointed: 22 December 1995

Resigned: 24 July 1998

Garry B.

Position: Secretary

Appointed: 22 December 1995

Resigned: 24 July 1998

Norman W.

Position: Secretary

Appointed: 31 July 1995

Resigned: 22 December 1995

Norman W.

Position: Director

Appointed: 30 March 1994

Resigned: 20 April 1999

Trudy C.

Position: Director

Appointed: 20 December 1993

Resigned: 06 October 1994

James F.

Position: Director

Appointed: 23 April 1993

Resigned: 31 July 1995

James F.

Position: Secretary

Appointed: 23 April 1993

Resigned: 31 July 1995

Susan B.

Position: Director

Appointed: 23 April 1993

Resigned: 16 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1993

Resigned: 23 April 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Ecs Global Group Limited from Letchworth Garden City, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ecs Global Group Limited

Devonshire Business Centre Works Road, Letchworth Garden City, SG6 1GJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03200863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chemware Systems April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-292020-03-312021-03-312022-03-312023-03-31
Net Worth-383 820-352 936133 580    
Balance Sheet
Cash Bank On Hand   11 570162 148133 67019 404
Current Assets64 887100 003143 361766 749638 778755 444834 324
Debtors   461 721476 630621 774814 920
Net Assets Liabilities   1 065 6161 075 0961 143 7801 084 837
Other Debtors   293 458230 242118 14019 141
Property Plant Equipment   84 36669 93858 02246 964
Reserves/Capital
Called Up Share Capital2 0002 0002 000    
Profit Loss Account Reserve-397 340-366 454-325 800    
Shareholder Funds-383 820-352 936133 580    
Other
Accrued Liabilities Deferred Income   290 979292 10120 4602 460
Accumulated Amortisation Impairment Intangible Assets   1 381 3521 927 4012 618 3173 380 903
Accumulated Depreciation Impairment Property Plant Equipment   28 39442 82256 76070 670
Additions Other Than Through Business Combinations Intangible Assets    708 103771 901692 708
Additions Other Than Through Business Combinations Property Plant Equipment     2 0222 852
Amounts Owed To Group Undertakings   122 31228 269 21 400
Average Number Employees During Period   18171716
Creditors   738 172645 486512 263584 987
Deferred Income   260 084270 689491 803561 127
Dividends Paid On Shares   1 604 465   
Finance Lease Liabilities Present Value Total   64 79754 42754 42742 296
Fixed Assets   1 688 8311 836 4571 905 5261 824 590
Increase From Amortisation Charge For Year Intangible Assets    546 049690 916762 586
Increase From Depreciation Charge For Year Property Plant Equipment    14 42813 93813 910
Intangible Assets   1 604 4651 766 5191 847 5041 777 626
Intangible Assets Gross Cost   2 985 8173 693 9204 465 8215 158 529
Net Current Assets Liabilities-383 820-352 934133 580389 035186 25219 803179 688
Other Creditors   69 68753 17851 41257 816
Other Remaining Borrowings   8 1388 90115 7245 194
Other Taxation Social Security Payable   127 024273 002391 923331 091
Property Plant Equipment Gross Cost   112 760112 760114 782117 634
Provisions For Liabilities Balance Sheet Subtotal   274 078302 127269 286334 454
Total Assets Less Current Liabilities   2 077 8662 022 7091 925 3292 004 278
Trade Creditors Trade Payables   85 35833 62647 634131 034
Trade Debtors Trade Receivables   295 198233 850306 943285 523
Creditors Due Within One Year448 707452 9399 781    
Net Assets Liability Excluding Pension Asset Liability-383 820-352 936133 580    
Number Shares Allotted 2 0002 000    
Other Reserves  445 860    
Par Value Share 11    
Share Capital Allotted Called Up Paid2 0002 0002 000    
Share Premium Account11 52011 52011 520    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements