Ec Surfacing Ltd BRIGG


Ec Surfacing started in year 2009 as Private Limited Company with registration number 07080098. The Ec Surfacing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Brigg at Europa Way. Postal code: DN20 8UN. Since January 10, 2010 Ec Surfacing Ltd is no longer carrying the name Egd Contracting.

The company has 5 directors, namely Alex N., Leigh C. and Kurt B. and others. Of them, Emerson D., Lee S. have been with the company the longest, being appointed on 12 May 2015 and Alex N. has been with the company for the least time - from 22 May 2023. At present 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.

Ec Surfacing Ltd Address / Contact

Office Address Europa Way
Office Address2 Off Atherton Way
Town Brigg
Post code DN20 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07080098
Date of Incorporation Wed, 18th Nov 2009
Industry Construction of roads and motorways
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Alex N.

Position: Director

Appointed: 22 May 2023

Leigh C.

Position: Director

Appointed: 24 April 2023

Kurt B.

Position: Director

Appointed: 24 April 2023

Emerson D.

Position: Director

Appointed: 12 May 2015

Lee S.

Position: Director

Appointed: 12 May 2015

James H.

Position: Secretary

Appointed: 28 April 2017

Resigned: 24 April 2023

Kenneth D.

Position: Director

Appointed: 12 May 2015

Resigned: 02 March 2021

Christopher L.

Position: Secretary

Appointed: 16 June 2012

Resigned: 28 April 2017

James H.

Position: Director

Appointed: 06 June 2012

Resigned: 24 April 2023

Ralph P.

Position: Director

Appointed: 07 February 2012

Resigned: 18 September 2013

Terence H.

Position: Secretary

Appointed: 15 December 2010

Resigned: 15 June 2012

Emerson D.

Position: Director

Appointed: 18 November 2009

Resigned: 06 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Ashcourt Group Limited from Hull, England. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Jim H. This PSC owns 25-50% shares. Moving on, there is Ken D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Ashcourt Group Limited

Ashcourt Group Foster Street, Hull, HU8 8BT, England

Legal authority Companies Act 2006 - England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House - England & Wales
Registration number 11588892
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jim H.

Notified on 1 July 2016
Ceased on 24 April 2023
Nature of control: 25-50% shares

Ken D.

Notified on 1 July 2016
Ceased on 7 April 2022
Nature of control: 25-50% shares

Company previous names

Egd Contracting January 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282017-02-282018-02-282019-02-28
Net Worth177 242202 784579 071   
Balance Sheet
Cash Bank On Hand   359 0101 214 5381 324 497
Current Assets393 210757 6121 524 5871 929 4902 870 2063 021 627
Debtors336 604679 1731 379 4911 570 4801 655 6681 697 130
Net Assets Liabilities   1 180 2911 456 2021 775 934
Property Plant Equipment   786 5511 060 8341 345 338
Cash Bank In Hand56 60678 439145 096   
Net Assets Liabilities Including Pension Asset Liability177 242202 784579 071   
Tangible Fixed Assets112 609108 304420 815   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve177 142202 684578 971   
Shareholder Funds177 242202 784579 071   
Other
Accumulated Depreciation Impairment Property Plant Equipment   313 257410 344713 801
Average Number Employees During Period   414161
Creditors   1 458 5542 225 8572 294 981
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 55931 488
Disposals Property Plant Equipment    38 36867 528
Fixed Assets112 609108 304420 815786 5511 060 8341 345 338
Increase From Depreciation Charge For Year Property Plant Equipment    119 646334 945
Net Current Assets Liabilities91 567142 859349 982470 936644 349726 646
Property Plant Equipment Gross Cost   1 099 8081 471 1782 059 139
Provisions For Liabilities Balance Sheet Subtotal   66 963142 405152 024
Total Additions Including From Business Combinations Property Plant Equipment    409 738655 489
Total Assets Less Current Liabilities204 176251 163770 7971 257 4871 705 1832 071 984
Creditors Due After One Year10 42127 518108 372   
Creditors Due Within One Year301 643614 7531 174 605   
Number Shares Allotted 100100   
Par Value Share 11   
Provisions For Liabilities Charges16 51320 86183 354   
Secured Debts 56 540215 455   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 80 300384 261   
Tangible Fixed Assets Cost Or Valuation181 880143 439524 400   
Tangible Fixed Assets Depreciation69 27135 135103 585   
Tangible Fixed Assets Depreciation Charged In Period 30 23771 005   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 64 3732 555   
Tangible Fixed Assets Disposals 118 7413 300   
Amount Specific Advance Or Credit Directors 8 1602 436   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Europa Way Off Atherton Way Brigg North Lincolnshire DN20 8UN to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on December 11, 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements