You are here: bizstats.co.uk > a-z index > E list > EC list

Ecdis Limited FAREHAM


Ecdis started in year 2008 as Private Limited Company with registration number 06711458. The Ecdis company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Fareham at First Floor, Atlantic 3600 Building Parkway Solent Buisness Park. Postal code: PO15 7AN.

The company has one director. Mark B., appointed on 30 September 2008. There are currently no secretaries appointed. 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 - Priscilla B. who worked with the the company until 30 September 2018.

Ecdis Limited Address / Contact

Office Address First Floor, Atlantic 3600 Building Parkway Solent Buisness Park
Office Address2 Whiteley
Town Fareham
Post code PO15 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06711458
Date of Incorporation Tue, 30th Sep 2008
Industry Other education not elsewhere classified
End of financial Year 29th September
Company age 16 years old
Account next due date Sat, 29th Jun 2024 (40 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 30 September 2008

Priscilla B.

Position: Director

Appointed: 28 March 2013

Resigned: 30 September 2018

Peter T.

Position: Director

Appointed: 08 March 2010

Resigned: 01 November 2013

Peter T.

Position: Director

Appointed: 23 February 2009

Resigned: 01 November 2009

Malcolm I.

Position: Director

Appointed: 04 February 2009

Resigned: 28 March 2013

Matthew L.

Position: Director

Appointed: 04 February 2009

Resigned: 14 April 2011

Priscilla B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 September 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Mark B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-292021-09-292022-09-29
Net Worth2 41344 893      
Balance Sheet
Cash Bank On Hand 72 33510 0339 495132 73315 14879 75736 579
Current Assets267 602176 232138 544168 497282 855212 430189 21885 476
Debtors196 411103 897128 512159 002150 122197 282109 46148 897
Net Assets Liabilities 44 89328 92697 290157 286137 420134 281413 292
Other Debtors 26 30271 463125 803125 216159 75241 28842 645
Property Plant Equipment 52 61237 71737 95664 891115 466189 842592 704
Cash Bank In Hand71 19172 335      
Net Assets Liabilities Including Pension Asset Liability2 41344 893      
Tangible Fixed Assets69 17052 613      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve2 21344 693      
Shareholder Funds2 41344 893      
Other
Accumulated Depreciation Impairment Property Plant Equipment 90 74892 848106 069101 948131 563159 524183 293
Additions Other Than Through Business Combinations Property Plant Equipment  7 13414 827    
Average Number Employees During Period 776 544
Bank Borrowings Overdrafts   5 946 90 00030 70532 101
Corporation Tax Payable   32 32422 072 5 488 
Corporation Tax Recoverable     2 268  
Creditors 132 71696 71983 442158 89190 00030 705243 092
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 692-1 228    
Disposals Property Plant Equipment  -19 929-1 367    
Increase From Depreciation Charge For Year Property Plant Equipment  12 79214 44910 642 27 96125 221
Net Current Assets Liabilities48 77743 51441 82585 055123 964153 17819 460-157 616
Other Creditors 96 90971 37356 27392 17335 788117 516133 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 763  1 452
Other Disposals Property Plant Equipment    21 596  2 200
Other Taxation Social Security Payable   7 48026 6925 2101 75477 205
Property Plant Equipment Gross Cost 143 360130 565144 025166 839247 029349 366775 997
Provisions For Liabilities Balance Sheet Subtotal 51 23450 61625 72131 56941 22444 31621 796
Taxation Social Security Payable 12 55111 1787 482    
Total Additions Including From Business Combinations Property Plant Equipment    44 410 102 337428 831
Total Assets Less Current Liabilities117 94796 12779 542123 011188 855268 644209 302435 088
Total Borrowings  8 1535 946    
Trade Creditors Trade Payables 23 2566 01613 74117 95418 254  
Trade Debtors Trade Receivables 77 59457 04933 19924 90635 26268 1736 252
Amount Specific Advance Or Credit Directors 3 96457 746     
Amount Specific Advance Or Credit Made In Period Directors 60 93953 782     
Amount Specific Advance Or Credit Repaid In Period Directors 89 607      
Creditors Due Within One Year218 825132 718      
Fixed Assets69 17052 613      
Number Shares Allotted20 00020 000      
Par Value Share 0      
Provisions For Liabilities Charges115 53451 234      
Value Shares Allotted200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search