Ecctis Limited CHELTENHAM


Ecctis started in year 1989 as Private Limited Company with registration number 02405026. The Ecctis company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cheltenham at Suffolk House. Postal code: GL50 2ED. Since 23rd February 2001 Ecctis Limited is no longer carrying the name Ecctis 2000.

The firm has 4 directors, namely Adrian P., Thomas B. and Eve R. and others. Of them, Adrian P., Thomas B., Eve R., Susanna W. have been with the company the longest, being appointed on 2 October 2023. At the moment 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.

Ecctis Limited Address / Contact

Office Address Suffolk House
Office Address2 Suffolk Road
Town Cheltenham
Post code GL50 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405026
Date of Incorporation Mon, 17th Jul 1989
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Adrian P.

Position: Director

Appointed: 02 October 2023

Thomas B.

Position: Director

Appointed: 02 October 2023

Eve R.

Position: Director

Appointed: 02 October 2023

Susanna W.

Position: Director

Appointed: 02 October 2023

Christopher S.

Position: Director

Appointed: 18 October 2022

Resigned: 04 October 2023

Clare M.

Position: Director

Appointed: 01 March 2021

Resigned: 10 October 2023

Peter W.

Position: Director

Appointed: 01 March 2021

Resigned: 04 October 2023

Nicholas E.

Position: Director

Appointed: 01 March 2021

Resigned: 03 October 2023

John W.

Position: Secretary

Appointed: 21 May 2018

Resigned: 31 March 2023

Michael C.

Position: Director

Appointed: 15 October 2014

Resigned: 30 September 2023

Robert W.

Position: Director

Appointed: 28 January 2014

Resigned: 04 August 2017

Roger S.

Position: Director

Appointed: 28 January 2014

Resigned: 12 January 2018

Paul N.

Position: Director

Appointed: 28 January 2014

Resigned: 08 October 2023

Robert W.

Position: Director

Appointed: 18 December 2013

Resigned: 28 January 2014

Adrian P.

Position: Director

Appointed: 18 December 2013

Resigned: 28 January 2014

Penelope C.

Position: Director

Appointed: 18 December 2013

Resigned: 28 January 2014

Roger S.

Position: Secretary

Appointed: 01 June 2010

Resigned: 12 January 2018

Leonard M.

Position: Director

Appointed: 15 September 2008

Resigned: 23 October 2009

Craig H.

Position: Director

Appointed: 12 September 2008

Resigned: 28 January 2014

Adam W.

Position: Director

Appointed: 12 September 2008

Resigned: 29 June 2012

Roger K.

Position: Secretary

Appointed: 28 September 2006

Resigned: 01 June 2010

Cloud B.

Position: Director

Appointed: 23 March 2006

Resigned: 04 April 2022

Louise R.

Position: Director

Appointed: 03 March 2006

Resigned: 01 April 2008

David T.

Position: Secretary

Appointed: 22 September 2003

Resigned: 28 September 2006

Katharine W.

Position: Secretary

Appointed: 13 June 2000

Resigned: 06 August 2003

Simon W.

Position: Director

Appointed: 18 June 1999

Resigned: 03 March 2006

Christopher W.

Position: Secretary

Appointed: 05 June 1998

Resigned: 05 November 1999

Clive B.

Position: Director

Appointed: 26 November 1997

Resigned: 04 July 2003

Christopher L.

Position: Director

Appointed: 26 November 1997

Resigned: 15 September 2008

Richard W.

Position: Director

Appointed: 14 September 1993

Resigned: 18 June 1999

Martin M.

Position: Director

Appointed: 17 November 1992

Resigned: 26 November 1997

Gordon J.

Position: Director

Appointed: 17 July 1991

Resigned: 15 June 1993

Christopher W.

Position: Director

Appointed: 17 July 1991

Resigned: 05 November 1999

Philip O.

Position: Director

Appointed: 17 July 1991

Resigned: 05 June 1998

Adrian B.

Position: Director

Appointed: 17 July 1991

Resigned: 25 May 2010

Michael H.

Position: Director

Appointed: 17 July 1991

Resigned: 17 November 1998

Thomas R.

Position: Director

Appointed: 17 July 1991

Resigned: 26 November 1997

Michael C.

Position: Director

Appointed: 17 July 1991

Resigned: 10 March 1993

Kenneth M.

Position: Director

Appointed: 17 July 1991

Resigned: 28 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Grs (Holdings) Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 PSC register is Cloud B. This PSC has significiant influence or control over the company,.

Grs (Holdings) Limited

Suffolk House 68-70 Suffolk Road, Cheltenham, Gloucestershire, GL50 2ED, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 08842584
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cloud B.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: significiant influence or control

Company previous names

Ecctis 2000 February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 406 3165 060 0695 177 8598 482 11322 351 944
Current Assets4 829 2425 497 9946 280 4809 404 94224 492 291
Debtors422 926437 9251 102 621922 8292 140 347
Net Assets Liabilities2 030 6933 082 5913 357 9215 022 0036 587 407
Other Debtors44 843138 222161 59344 581276 220
Property Plant Equipment234 369243 068281 404393 315538 144
Other
Audit Fees Expenses 7 8008 0008 27510 955
Accumulated Depreciation Impairment Property Plant Equipment349 885425 096459 737503 398653 832
Additions Other Than Through Business Combinations Property Plant Equipment 83 91095 020155 572295 263
Administrative Expenses 2 212 0261 656 1431 572 8552 461 542
Amounts Owed By Related Parties  190 129173 951238 052
Amounts Owed To Related Parties470 625170 000   
Applicable Tax Rate 19191919
Average Number Employees During Period7897101118148
Corporation Tax Recoverable    797 531
Cost Sales 4 661 5693 061 2812 145 7006 969 018
Creditors3 029 0262 644 4013 169 9694 710 91318 372 416
Current Tax For Period 1 175 4631 226 264723 540359 300
Deferred Income1 406 4111 326 9161 603 3392 111 1312 637 298
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -553  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 4588 1597 524 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 10 17820 47731 3475 271
Deferred Tax Liabilities 14 07033 99465 34170 612
Depreciation Expense Property Plant Equipment 75 21156 68443 661150 434
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -22 043  
Disposals Property Plant Equipment  -22 043  
Distribution Costs 395 542352 705293 701739 597
Dividends Paid -4 000 000-5 000 000-1 500 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 555 000465 000420 000375 000
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss 21 307-35 722-31 12426 521
Government Grant Income 69 19226 557  
Gross Profit Loss 8 716 6968 484 5845 774 08818 643 519
Increase Decrease In Current Tax From Adjustment For Prior Periods  -2 665 11 357
Increase From Depreciation Charge For Year Property Plant Equipment 75 21156 68443 661150 434
Interest Income On Bank Deposits 59 27216 56011 590143 995
Interest Payable Similar Charges Finance Costs 53 1533 554
Minimum Operating Lease Payments Recognised As Expense 128 25085 49945 000141 741
Net Current Assets Liabilities1 800 2162 853 5933 110 5114 694 0296 119 875
Number Shares Issued Fully Paid700700700700700
Operating Profit Loss 6 178 3206 502 2933 907 5321 800 891
Other Creditors6 51459  12 365
Other Interest Receivable Similar Income Finance Income 59 27216 56011 590143 995
Other Operating Income Format1 69 19226 557  
Other Payables Accrued Expenses396 895195 214398 596901 06214 865 142
Par Value Share 1111
Pension Costs Defined Contribution Plan 235 318266 277242 851579 859
Prepayments46 92465 805118 48296 374125 092
Profit Loss 5 051 8985 275 3303 164 0821 565 404
Profit Loss On Ordinary Activities Before Tax 6 237 5396 518 8533 918 9691 941 332
Property Plant Equipment Gross Cost584 254668 164741 141896 7131 191 976
Provisions For Liabilities Balance Sheet Subtotal 14 07033 99465 34170 612
Revenue From Rendering Services 13 378 26511 545 8657 919 78825 612 537
Social Security Costs 346 382283 705264 375677 444
Staff Costs Employee Benefits Expense 4 918 8973 678 9833 021 9107 361 957
Taxation Social Security Payable321 167534 377466 991539 466811 980
Tax Expense Credit Applicable Tax Rate 1 185 1321 238 582744 604368 853
Tax Increase Decrease From Effect Capital Allowances Depreciation    -3 684
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 51   
Tax Increase Decrease From Other Tax Effects Tax Reconciliation   2 759-598
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 185 6411 243 523754 887375 928
Total Assets Less Current Liabilities2 034 5853 096 6613 391 9155 087 3446 658 019
Total Deferred Tax Expense Credit 10 17819 92431 347 
Total Operating Lease Payments 128 25085 49945 000141 741
Trade Creditors Trade Payables31 96329 29988 9069 44945 631
Trade Debtors Trade Receivables331 159233 898632 417607 923703 452
Turnover Revenue 13 378 26511 545 8657 919 78825 612 537
Unpaid Contributions To Pension Schemes18 015    
Wages Salaries 4 337 1973 129 0012 514 6846 104 654
Company Contributions To Money Purchase Plans Directors 12 56732 87840 79692 297
Director Remuneration 181 502220 931336 628706 604
Number Directors Accruing Benefits Under Money Purchase Scheme  556

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, December 2023
Free Download (27 pages)

Company search

Advertisements