E C Professionals Limited EAST YORKSHIRE


Founded in 2003, E C Professionals, classified under reg no. 04667639 is an active company. Currently registered at 279 Chanterlands Avenue HU5 4DS, East Yorkshire the company has been in the business for twenty two years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Kriss H., Matthew E. and Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 17 February 2003 and Kriss H. and Matthew E. have been with the company for the least time - from 25 October 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the company until 3 July 2020.

E C Professionals Limited Address / Contact

Office Address 279 Chanterlands Avenue
Office Address2 Hull
Town East Yorkshire
Post code HU5 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667639
Date of Incorporation Mon, 17th Feb 2003
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (422 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Kriss H.

Position: Director

Appointed: 25 October 2024

Matthew E.

Position: Director

Appointed: 25 October 2024

Mark E.

Position: Director

Appointed: 17 February 2003

Kriss H.

Position: Director

Appointed: 20 July 2020

Resigned: 20 July 2020

Matthew E.

Position: Director

Appointed: 20 July 2020

Resigned: 20 July 2020

James T.

Position: Director

Appointed: 20 July 2020

Resigned: 20 July 2020

Michael C.

Position: Director

Appointed: 01 May 2005

Resigned: 03 July 2020

Michael C.

Position: Secretary

Appointed: 17 February 2003

Resigned: 03 July 2020

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 17 February 2003

Resigned: 17 February 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Mmk Professionals Limited from Hull, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark E. This PSC and has 25-50% voting rights. Moving on, there is Michael C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mmk Professionals Limited

279 Chanterlands Avenue, Hull, HU5 4DS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 12650751
Notified on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth77 897114 405137 228129 958        
Balance Sheet
Cash Bank On Hand        218 944164 296256 766176 143
Current Assets131 510184 855203 407194 524247 297269 058262 416272 615618 880257 930421 942295 555
Debtors66 73249 700135 336127 733    405 78690 154146 557114 469
Net Assets Liabilities        274 72737 902187 43882 372
Other Debtors        10 877   
Property Plant Equipment        85 96370 02854 94132 977
Total Inventories        4 3443 48018 6194 943
Cash Bank In Hand55 801125 55159 84752 001        
Net Assets Liabilities Including Pension Asset Liability77 897114 405137 228129 958        
Stocks Inventory8 9779 6048 22414 790        
Tangible Fixed Assets11 70112 49610 5815 694        
Reserves/Capital
Called Up Share Capital210300300300        
Profit Loss Account Reserve77 687114 105136 928129 658        
Shareholder Funds77 897114 405137 228129 958        
Other
Total Fixed Assets Additions 6 9045 0891 903        
Total Fixed Assets Cost Or Valuation36 87839 91744 31444 393        
Total Fixed Assets Depreciation25 17727 42133 73338 699        
Total Fixed Assets Depreciation Charge In Period 5 9367 0046 790        
Total Fixed Assets Depreciation Disposals -3 692-692-1 824        
Total Fixed Assets Disposals -3 865-692-1 824        
Accrued Liabilities Deferred Income        28 92829 9341 78920 888
Accrued Liabilities Not Expressed Within Creditors Subtotal        28 928   
Accumulated Depreciation Impairment Property Plant Equipment        58 51686 069115 868147 043
Additions Other Than Through Business Combinations Property Plant Equipment         11 618 9 211
Amounts Owed By Group Undertakings        313 950   
Amounts Owed To Directors        16 9308 0339 3211 569
Average Number Employees During Period    1312131312112121
Bank Borrowings Overdrafts        10 00010 00010 00010 000
Corporation Tax Payable        39 39964 29198 16756 116
Creditors   69 34292 95081 32271 252100 484297 392197 166219 361227 083
Current Tax For Period        39 40064 29198 16756 041
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        13 517-2 941-2 564-2 497
Depreciation Rate Used For Property Plant Equipment         25 25
Dividends Paid On Shares        146 634500 176245 926253 692
Finance Lease Liabilities Present Value Total        7 7458 99310 24237 557
Fixed Assets11 70112 49610 5815 6945 2583 9444 37814 36385 963   
Further Item Creditors Component Total Creditors        134 000   
Increase From Depreciation Charge For Year Property Plant Equipment         27 553 31 175
Net Current Assets Liabilities68 136103 863128 309125 182156 264189 653193 081184 574331 68260 764202 58168 472
Number Shares Issued Fully Paid        100100100100
Other Remaining Borrowings        491 6486 8144 473
Other Taxation Social Security Payable        85 32768 31280 61787 819
Par Value Share         1 1
Prepayments Accrued Income        10 1942 47811 5457 136
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9171 9171 9171 91712 44310 194   
Property Plant Equipment Gross Cost        144 479156 097170 809180 020
Provisions For Liabilities Balance Sheet Subtotal   9188717898762 72916 246   
Taxation Including Deferred Taxation Balance Sheet Subtotal        16 24613 30510 7418 244
Tax Tax Credit On Profit Or Loss On Ordinary Activities        52 91761 35095 60353 544
Total Assets Less Current Liabilities79 837116 359138 890130 876161 522193 597197 459198 937417 645130 792257 522101 449
Trade Creditors Trade Payables        3 9425 9552 4118 661
Trade Debtors Trade Receivables        70 76587 676135 012107 333
Creditors Due Within One Year Total Current Liabilities63 37480 99275 09869 342        
Provisions For Liabilities Charges1 9401 9541 662918        
Tangible Fixed Assets Additions 6 9045 0891 903        
Tangible Fixed Assets Cost Or Valuation36 87839 91744 31444 393        
Tangible Fixed Assets Depreciation25 17727 42133 73338 699        
Tangible Fixed Assets Depreciation Charge For Period 5 9367 0046 790        
Tangible Fixed Assets Depreciation Disposals -3 692-692-1 824        
Tangible Fixed Assets Disposals -3 865-692-1 824        

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 Tuesday 30th April 2024
filed on: 30th, January 2025
Free Download (8 pages)

Company search

Advertisements