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

Ecertec Limited BARNSLEY


Founded in 2000, Ecertec, classified under reg no. 03912327 is an active company. Currently registered at Marland House S70 2LW, Barnsley the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Andrew T., appointed on 19 January 2000. There are currently no secretaries appointed. 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.

Ecertec Limited Address / Contact

Office Address Marland House
Office Address2 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912327
Date of Incorporation Wed, 19th Jan 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew T.

Position: Director

Appointed: 19 January 2000

Timothy C.

Position: Secretary

Appointed: 31 July 2003

Resigned: 13 July 2010

Raymond W.

Position: Director

Appointed: 07 March 2001

Resigned: 31 July 2003

Andrew B.

Position: Director

Appointed: 22 November 2000

Resigned: 18 February 2011

Gerald W.

Position: Director

Appointed: 03 July 2000

Resigned: 31 July 2003

Richard G.

Position: Director

Appointed: 19 January 2000

Resigned: 31 January 2001

Timothy C.

Position: Director

Appointed: 19 January 2000

Resigned: 13 July 2010

Ederyn W.

Position: Director

Appointed: 19 January 2000

Resigned: 01 July 2000

Malcolm S.

Position: Secretary

Appointed: 19 January 2000

Resigned: 28 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Andrew T. This PSC and has 75,01-100% shares.

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-50 744-56 019-56 569       
Balance Sheet
Cash Bank In Hand22223 275       
Cash Bank On Hand  3 275647443499999999
Current Assets2722723 52589729428434934934999
Debtors250250250250250250250250250 
Other Debtors  250250250250250250250 
Property Plant Equipment  2 093945      
Tangible Fixed Assets 4062 093       
Net Assets Liabilities Including Pension Asset Liability-50 744-56 019        
Reserves/Capital
Called Up Share Capital7 1437 1437 143       
Profit Loss Account Reserve-205 744-211 019-211 569       
Shareholder Funds-50 744-56 019-56 569       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 40520 55321 49821 49821 49821 49821 498 
Average Number Employees During Period  11111111
Creditors  62 18762 07570 06577 00985 10894 873104 339114 155
Creditors Due Within One Year51 01656 69762 187       
Increase From Depreciation Charge For Year Property Plant Equipment   1 148945     
Net Current Assets Liabilities-50 744-56 425-58 662-61 178-69 771-76 725-84 759-94 524-103 990-114 056
Number Shares Allotted 71 43071 430       
Number Shares Issued Fully Paid   71 43071 43071 43071 43071 43071 43071 430
Other Creditors  60 95762 04570 03676 97985 07894 843104 308114 124
Par Value Share 000000000
Property Plant Equipment Gross Cost  21 49821 49821 49821 49821 49821 49821 498 
Share Capital Allotted Called Up Paid7 1437 1437 143       
Share Premium Account147 857147 857147 857       
Tangible Fixed Assets Additions 6092 835       
Tangible Fixed Assets Cost Or Valuation18 05418 66321 498       
Tangible Fixed Assets Depreciation18 05418 25719 405       
Tangible Fixed Assets Depreciation Charged In Period 2031 148       
Total Assets Less Current Liabilities-50 744-56 019-56 569-60 233-69 771-76 725-84 759-94 524-103 990-114 056
Trade Creditors Trade Payables  1 23030293030303131
Fixed Assets 406        
Other Debtors Due After One Year250250        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 12th, April 2023
Free Download (8 pages)

Company search

Advertisements