Eccel Technology Limited LEICESTER


Founded in 2005, Eccel Technology, classified under reg no. 05614911 is an active company. Currently registered at Unit 16B Fir Tree Lane LE6 0FH, Leicester the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Jessica B., Lewis T. and Sharon T. and others. Of them, Darren T. has been with the company the longest, being appointed on 21 January 2014 and Jessica B. has been with the company for the least time - from 1 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Amy E. who worked with the the company until 31 July 2015.

Eccel Technology Limited Address / Contact

Office Address Unit 16B Fir Tree Lane
Office Address2 Groby
Town Leicester
Post code LE6 0FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05614911
Date of Incorporation Mon, 7th Nov 2005
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Jessica B.

Position: Director

Appointed: 01 June 2023

Lewis T.

Position: Director

Appointed: 22 June 2020

Sharon T.

Position: Director

Appointed: 26 October 2018

Darren T.

Position: Director

Appointed: 21 January 2014

Christopher S.

Position: Director

Appointed: 08 June 2017

Resigned: 26 October 2018

Damian G.

Position: Director

Appointed: 01 September 2015

Resigned: 31 July 2017

Gary S.

Position: Director

Appointed: 08 November 2013

Resigned: 26 October 2018

Amy E.

Position: Director

Appointed: 07 November 2005

Resigned: 31 July 2015

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2005

Resigned: 07 November 2005

Amy E.

Position: Secretary

Appointed: 07 November 2005

Resigned: 31 July 2015

Ian E.

Position: Director

Appointed: 07 November 2005

Resigned: 31 July 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Darren T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sharon T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Line One Sales Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Darren T.

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

Sharon T.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Line One Sales Ltd

39/42 Bridge Street, Swinton, Mexborough, S64 8AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03767076
Notified on 19 September 2017
Ceased on 27 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 91593 108      
Balance Sheet
Cash Bank On Hand  54 54859 90263 716175 674231 523374 506
Current Assets103 140150 593197 409199 850199 159361 380431 789653 260
Debtors26 39635 38894 35786 13480 52588 913112 03941 762
Net Assets Liabilities  137 623124 327196 791313 914438 708562 966
Other Debtors  55 00335 02553 35327 6772 985 
Property Plant Equipment  8 5778 08138 90933 08229 09173 523
Total Inventories  48 50453 81454 91896 79388 227236 992
Cash Bank In Hand34 36074 603      
Net Assets Liabilities Including Pension Asset Liability2 91593 108      
Stocks Inventory42 38440 602      
Tangible Fixed Assets7 9308 824      
Reserves/Capital
Called Up Share Capital1 0001 100      
Profit Loss Account Reserve1 91592 008      
Shareholder Funds2 91593 108      
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 73026 10829 70440 73250 42859 890
Average Number Employees During Period  109991111
Bank Borrowings  40 62624 1717 046   
Bank Borrowings Overdrafts  24 1717 2167 04650 000244 
Creditors  24 17136 44433 88574 26216 645149 848
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 0008 0008 000   
Increase From Depreciation Charge For Year Property Plant Equipment   2 3783 59611 0289 69624 508
Net Current Assets Liabilities-2 24287 649154 590154 225165 274287 118415 144503 412
Other Creditors  8 53429 2286 18214153468 438
Other Taxation Social Security Payable  9 7955 7865 7846 7513 3442 959
Property Plant Equipment Gross Cost  32 30734 18968 61373 81479 519133 413
Provisions For Liabilities Balance Sheet Subtotal  1 3731 5357 3926 2865 52713 969
Total Additions Including From Business Combinations Property Plant Equipment   1 88234 4245 2015 70586 536
Total Assets Less Current Liabilities5 68896 473163 167162 306204 183320 200444 235576 935
Trade Creditors Trade Payables  8 0359 70914 87316 120-8 11820 311
Trade Debtors Trade Receivables  39 35451 10927 17245 41098 49937 528
Accrued Liabilities Deferred Income     1 25020 64138 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 046
Disposals Property Plant Equipment       32 642
Prepayments     4 3895 3424 234
Recoverable Value-added Tax     11 4375 213 
Accruals Deferred Income1 4001 992      
Creditors Due Within One Year106 24665 295      
Fixed Assets7 9308 824      
Number Shares Allotted600400      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8642 351      
Provisions For Liabilities Charges1 3731 373      
Share Capital Allotted Called Up Paid400400      
Tangible Fixed Assets Additions 3 836      
Tangible Fixed Assets Cost Or Valuation23 35427 190      
Tangible Fixed Assets Depreciation15 42418 366      
Tangible Fixed Assets Depreciation Charged In Period 2 942      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on July 1, 2023: 781.00 GBP
filed on: 24th, July 2023
Free Download (3 pages)

Company search