Ec Gardens Ltd CHESHAM


Ec Gardens started in year 2014 as Private Limited Company with registration number 09315282. The Ec Gardens company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chesham at Brandon House. Postal code: HP5 1EG.

The company has one director. Robert A., appointed on 19 May 2020. There are currently no secretaries appointed. As of 8 May 2024, there were 4 ex directors - John A., Robert A. and others listed below. There were no ex secretaries.

Ec Gardens Ltd Address / Contact

Office Address Brandon House
Office Address2 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315282
Date of Incorporation Mon, 17th Nov 2014
Industry Landscape service activities
End of financial Year 29th April
Company age 10 years old
Account next due date Mon, 29th Jan 2024 (100 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Robert A.

Position: Director

Appointed: 19 May 2020

John A.

Position: Director

Appointed: 01 September 2017

Resigned: 30 July 2019

Robert A.

Position: Director

Appointed: 01 September 2017

Resigned: 03 January 2018

Pamela A.

Position: Director

Appointed: 18 November 2014

Resigned: 30 April 2023

Robert A.

Position: Director

Appointed: 17 November 2014

Resigned: 18 November 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Robert A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert A.

Notified on 30 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John A.

Notified on 1 September 2017
Ceased on 30 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert A.

Notified on 17 November 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-04-29
Net Worth-1 3161 826     
Balance Sheet
Current Assets5 7473 9006 0894 16212 86936 19634 295
Net Assets Liabilities 1 1466 0589 1909 36310 7172 626
Debtors5 747      
Net Assets Liabilities Including Pension Asset Liability3 9761 826     
Stocks Inventory 3 900     
Tangible Fixed Assets2 0991 721     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-1 4161 726     
Shareholder Funds-1 3161 826     
Other
Average Number Employees During Period   1221
Creditors 4 4751 4421 1299 65712 23418 201
Fixed Assets2 0991 7211 4116 15710 6098 7006 416
Net Current Assets Liabilities3 9761054 6473 0333 21223 96216 094
Total Assets Less Current Liabilities3 9761 8266 0589 19013 82132 66222 510
Creditors Due Within One Year1 7713 795     
Tangible Fixed Assets Cost Or Valuation2 5602 560     
Tangible Fixed Assets Depreciation461839     
Tangible Fixed Assets Depreciation Charged In Period 378     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-04-30
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements