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

E.c.l. Chemicals Limited SHARSTON


Founded in 1982, E.c.l. Chemicals, classified under reg no. 01608304 is an active company. Currently registered at Impex House M22, Sharston the company has been in the business for fourty two years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Roger M. and Matthew O.. In addition one secretary - Victoria O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 3 July 2006.

E.c.l. Chemicals Limited Address / Contact

Office Address Impex House
Office Address2 Leestone Road
Town Sharston
Post code M22
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608304
Date of Incorporation Fri, 15th Jan 1982
Industry Wholesale of chemical products
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Roger M.

Position: Director

Appointed: 03 July 2006

Victoria O.

Position: Secretary

Appointed: 03 July 2006

Matthew O.

Position: Director

Appointed: 03 July 2006

John M.

Position: Director

Resigned: 12 December 2019

John M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 03 July 2006

Julie D.

Position: Director

Appointed: 01 February 2003

Resigned: 03 July 2006

Patrick M.

Position: Director

Appointed: 01 October 1998

Resigned: 03 July 2006

Margaret M.

Position: Director

Appointed: 15 August 1991

Resigned: 01 April 1999

Marcia M.

Position: Director

Appointed: 15 August 1991

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Peach Gloss Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Matthew O. This PSC has significiant influence or control over the company,. The third one is Roger M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peach Gloss Limited

Impex House Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

Legal authority Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Matthew O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand32 805196 960365 725201 41918 220
Current Assets3 223 5913 505 0653 478 8403 781 5663 977 450
Debtors2 948 3143 039 4402 808 8013 263 6853 553 958
Net Assets Liabilities2 814 8442 980 2493 015 2793 201 0163 293 862
Other Debtors60 00075 00083 00083 00083 000
Property Plant Equipment63 08361 32559 05865 35361 338
Total Inventories242 472268 665304 314316 462405 272
Other
Accrued Liabilities Deferred Income50 03545 12650 41465 54252 808
Accumulated Amortisation Impairment Intangible Assets2 9992 9992 9992 999 
Accumulated Depreciation Impairment Property Plant Equipment248 091262 416276 515284 516304 767
Advances On Invoice Discounting Facilities86 490159 708   
Amounts Owed By Group Undertakings2 473 8542 533 1112 527 7972 591 2162 680 085
Average Number Employees During Period111010910
Bank Borrowings Overdrafts93 266112 918 45 833165 992
Bank Overdrafts93 266112 918   
Corporation Tax Payable46 17560 550107 47564 20064 500
Creditors7 404756515 767211 507156 325
Finance Lease Liabilities Present Value Total7 4047567567 3402 158
Fixed Assets63 08461 32659 05965 35461 339
Increase From Depreciation Charge For Year Property Plant Equipment 14 32514 09916 75120 251
Intangible Assets11111
Intangible Assets Gross Cost3 0003 0003 0003 000 
Net Current Assets Liabilities2 766 0172 926 5322 963 0733 354 0223 395 701
Number Shares Issued Fully Paid 100100100100
Other Creditors271709410 339
Other Taxation Social Security Payable6 4816 54215 7126 3236 786
Par Value Share 1111
Prepayments Accrued Income17 59823 81223 20329 18527 904
Property Plant Equipment Gross Cost311 174323 741335 573349 869366 105
Provisions For Liabilities Balance Sheet Subtotal6 8536 8536 8536 8536 853
Total Additions Including From Business Combinations Property Plant Equipment 12 56711 83227 09416 236
Total Assets Less Current Liabilities2 829 1012 987 8583 022 1323 419 3763 457 040
Total Borrowings108 373120 322126 19912 522 
Trade Creditors Trade Payables112 484123 581127 294149 923221 473
Trade Debtors Trade Receivables396 862407 517174 801416 371441 511
Value-added Tax Payable54 66962 751   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 750 
Disposals Property Plant Equipment   12 798 
Increase Decrease In Property Plant Equipment   22 795 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (14 pages)

Company search

Advertisements