Ecatto Limited HARLOW


Ecatto started in year 1970 as Private Limited Company with registration number 00978441. The Ecatto company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Harlow at Yule Catto Building. Postal code: CM20 2BH. Since Thu, 10th Jul 2003 Ecatto Limited is no longer carrying the name E-catto.

The firm has 2 directors, namely Anant P., Lili L.. Of them, Lili L. has been with the company the longest, being appointed on 1 July 2022 and Anant P. has been with the company for the least time - from 27 February 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.

Ecatto Limited Address / Contact

Office Address Yule Catto Building
Office Address2 Temple Fields
Town Harlow
Post code CM20 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978441
Date of Incorporation Thu, 30th Apr 1970
Industry Non-trading company
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Anant P.

Position: Director

Appointed: 27 February 2023

Lili L.

Position: Director

Appointed: 01 July 2022

Malcolm W.

Position: Secretary

Resigned: 01 July 1993

Stephen B.

Position: Director

Appointed: 30 March 2017

Resigned: 01 July 2022

Richard A.

Position: Director

Appointed: 22 January 2015

Resigned: 27 February 2023

Adrian W.

Position: Director

Appointed: 17 August 2006

Resigned: 22 January 2015

Alexander W.

Position: Director

Appointed: 26 February 2004

Resigned: 17 August 2006

Andrew B.

Position: Director

Appointed: 18 February 2004

Resigned: 30 March 2017

Sean C.

Position: Director

Appointed: 15 May 2000

Resigned: 22 March 2007

Richard A.

Position: Secretary

Appointed: 22 September 1998

Resigned: 27 February 2023

Peter O.

Position: Director

Appointed: 07 January 1998

Resigned: 12 May 2000

Allister M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 22 September 1998

Nigel T.

Position: Director

Appointed: 01 January 1998

Resigned: 12 May 2000

Clarence V.

Position: Director

Appointed: 01 January 1998

Resigned: 12 May 2000

Robert G.

Position: Secretary

Appointed: 21 July 1997

Resigned: 31 December 1997

Alistair M.

Position: Director

Appointed: 01 July 1994

Resigned: 17 June 2001

Kenneth B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 21 July 1997

John B.

Position: Director

Appointed: 26 September 1992

Resigned: 30 June 1994

Malcolm W.

Position: Director

Appointed: 26 September 1992

Resigned: 18 February 2004

David G.

Position: Director

Appointed: 07 May 1992

Resigned: 31 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Synthomer Plc from Harlow, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Synthomer Plc

Temple Fields Central Road, Harlow, Essex, CM20 2BH, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00098381
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E-catto July 10, 2003
Temple Fields 508 June 8, 2003
Williaam Plastics Stockholding May 26, 2000
Midkem January 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
Free Download (224 pages)

Company search

Advertisements