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

Ec-ex Limited NEWBURY


Founded in 1994, Ec-ex, classified under reg no. 03002134 is an active company. Currently registered at Unit H, Venture House RG14 5SH, Newbury the company has been in the business for thirty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Antonia R., Paul L. and Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 8 April 2022 and Antonia R. has been with the company for the least time - from 22 December 2023. 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.

Ec-ex Limited Address / Contact

Office Address Unit H, Venture House
Office Address2 Bone Lane
Town Newbury
Post code RG14 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002134
Date of Incorporation Thu, 15th Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Antonia R.

Position: Director

Appointed: 22 December 2023

Paul L.

Position: Director

Appointed: 22 April 2022

Jason S.

Position: Director

Appointed: 08 April 2022

Tom W.

Position: Director

Appointed: 08 April 2022

Resigned: 30 April 2022

Antonia R.

Position: Secretary

Appointed: 01 May 2015

Resigned: 22 December 2023

John H.

Position: Director

Appointed: 01 May 2005

Resigned: 08 April 2022

Paul L.

Position: Director

Appointed: 01 April 2004

Resigned: 08 April 2022

Richard B.

Position: Secretary

Appointed: 16 December 1996

Resigned: 18 February 2013

Angela G.

Position: Director

Appointed: 15 December 1994

Resigned: 16 December 1996

Angela G.

Position: Secretary

Appointed: 15 December 1994

Resigned: 16 December 1996

Anna B.

Position: Director

Appointed: 15 December 1994

Resigned: 31 May 1996

John G.

Position: Director

Appointed: 15 December 1994

Resigned: 08 April 2022

Richard B.

Position: Director

Appointed: 15 December 1994

Resigned: 18 February 2013

Dorothy G.

Position: Nominee Secretary

Appointed: 15 December 1994

Resigned: 15 December 1994

Lesley G.

Position: Nominee Director

Appointed: 15 December 1994

Resigned: 15 December 1994

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Usefulalus Limited from London, England. The abovementioned PSC is categorised as "a private 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. Another one in the persons with significant control register is John G. This PSC owns 25-50% shares. Moving on, there is John H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Usefulalus Limited

85 Great Portland Street, London, W1W 7LT, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13404611
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Paul L.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth217 757222 799225 134      
Balance Sheet
Cash Bank On Hand  35 70159 68513520 393358 63035 509
Current Assets650 025767 251781 848701 5471 031 008923 591827 313985 1192 438 684
Debtors647 115657 720742 868686 361996 298895 635777 691612 5532 388 001
Net Assets Liabilities  225 134232 039255 847259 445316 074759 9171 295 387
Other Debtors  31 36933 37115 687201 485147 225187 18069 814
Property Plant Equipment  735 587743 623743 000731 485727 985729 240745 206
Total Inventories  3 27915 18125 02527 82129 22913 93515 174
Cash Bank In Hand410107 03135 701      
Net Assets Liabilities Including Pension Asset Liability217 757222 799225 134      
Stocks Inventory2 5002 5003 279      
Tangible Fixed Assets14 20733 204735 587      
Reserves/Capital
Called Up Share Capital700700700      
Profit Loss Account Reserve217 057222 099224 434      
Shareholder Funds217 757222 799225 134      
Other
Accumulated Depreciation Impairment Property Plant Equipment  131 690125 504157 299168 237173 802117 793120 198
Additions Other Than Through Business Combinations Property Plant Equipment      32 92912 807 
Amounts Owed By Related Parties        1 674 636
Amounts Owed To Directors     4 8057 950  
Average Number Employees During Period   222123221210
Bank Borrowings Overdrafts  429 655422 767403 513384 880389 904366 241636 648
Creditors  443 390426 463403 513395 881389 904366 241648 755
Fixed Assets14 20933 204735 589743 625743 002731 487727 987729 242745 206
Increase From Depreciation Charge For Year Property Plant Equipment   26 82831 79523 35621 91011 55316 681
Investments Fixed Assets22222222 
Investments In Group Undertakings Participating Interests    2222 
Net Current Assets Liabilities204 371198 734-55 598-75 543-77 420-72 127-18 639398 9251 205 572
Nominal Value Allotted Share Capital     700700  
Number Shares Allotted 700700  700700  
Other Creditors  325 535199 979440 94511 00138 72592 60912 107
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 41816 34567 56214 276
Other Disposals Property Plant Equipment     15 28330 86467 56114 276
Other Taxation Social Security Payable  106 700136 290161 025135 892169 148204 984264 556
Property Plant Equipment Gross Cost  867 277869 127900 299899 722901 787847 033865 404
Provisions For Liabilities Balance Sheet Subtotal  11 4679 5806 2224 0343 3702 0096 636
Taxation Including Deferred Taxation Balance Sheet Subtotal       2 0096 636
Total Additions Including From Business Combinations Property Plant Equipment   34 86431 17214 706  32 647
Total Assets Less Current Liabilities218 580231 938679 991668 082665 582659 360709 3481 128 1671 950 778
Trade Creditors Trade Payables  338 069383 097471 173760 462612 305257 011307 124
Trade Debtors Trade Receivables  679 194467 617883 892694 150630 466425 373643 551
Amounts Recoverable On Contracts  32 305185 37396 719    
Bank Borrowings  474 134454 356435 102    
Bank Overdrafts  12 80716 462     
Creditors Due After One Year 7 781443 390      
Creditors Due Within One Year445 654568 517837 446      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 014     
Disposals Property Plant Equipment   33 014     
Finance Lease Liabilities Present Value Total  13 7353 6963 696    
Investments In Group Undertakings  222    
Number Shares Issued Fully Paid   700     
Par Value Share 111     
Provisions For Liabilities Charges8231 35811 467      
Secured Debts12 38811 763832 124      
Share Capital Allotted Called Up Paid700700700      
Tangible Fixed Assets Additions 37 789740 150      
Tangible Fixed Assets Cost Or Valuation175 944198 882867 277      
Tangible Fixed Assets Depreciation161 737165 678131 690      
Tangible Fixed Assets Depreciation Charged In Period 18 79420 851      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 85154 839      
Tangible Fixed Assets Disposals 14 85171 755      
Total Borrowings  832 124632 292814 913    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 10th, March 2023
Free Download (14 pages)

Company search

Advertisements