Ecl Civil Engineering Limited LOUGHBOROUGH


Ecl Civil Engineering started in year 1995 as Private Limited Company with registration number 03026268. The Ecl Civil Engineering company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Loughborough at 4 Bank Court. Postal code: LE11 5RF. Since 2010/10/19 Ecl Civil Engineering Limited is no longer carrying the name Esendee Construction.

Currently there are 4 directors in the the firm, namely David F., Barry W. and Steven T. and others. In addition one secretary - Melanie H. - is with the company. Currently 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.

Ecl Civil Engineering Limited Address / Contact

Office Address 4 Bank Court
Office Address2 Weldon Road
Town Loughborough
Post code LE11 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026268
Date of Incorporation Fri, 24th Feb 1995
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

David F.

Position: Director

Appointed: 01 August 2023

Barry W.

Position: Director

Appointed: 04 December 2017

Steven T.

Position: Director

Appointed: 05 November 2010

Melanie H.

Position: Secretary

Appointed: 10 May 2007

Sean H.

Position: Director

Appointed: 23 September 2006

Michael C.

Position: Director

Appointed: 05 September 2019

Resigned: 30 June 2020

Sean H.

Position: Secretary

Appointed: 23 September 2006

Resigned: 10 May 2007

Thomas H.

Position: Secretary

Appointed: 21 February 1996

Resigned: 23 September 2006

Sean H.

Position: Secretary

Appointed: 24 April 1995

Resigned: 21 February 1996

Delores H.

Position: Secretary

Appointed: 09 March 1995

Resigned: 24 April 1995

Delores H.

Position: Director

Appointed: 09 March 1995

Resigned: 10 May 2007

Sean H.

Position: Director

Appointed: 09 March 1995

Resigned: 24 April 1995

Clifford W.

Position: Secretary

Appointed: 24 February 1995

Resigned: 09 March 1995

Bonusworth Limited

Position: Corporate Director

Appointed: 24 February 1995

Resigned: 09 March 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Esendee Holdings Limited from Loughborough, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esendee Holdings Limited

4 Bank Court Weldon Road, Loughborough, Leicestershire, LE11 5RF, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07635255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Esendee Construction October 19, 2010
Dalestand March 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 0603 109
Current Assets38 02936 692
Debtors35 87732 511
Net Assets Liabilities8 21310 616
Other Debtors1129
Property Plant Equipment3 7189 199
Total Inventories1 0921 072
Other
Amount Specific Advance Or Credit Directors100 
Amount Specific Advance Or Credit Made In Period Directors100 
Amount Specific Advance Or Credit Repaid In Period Directors 100
Company Contributions To Money Purchase Plans Directors6 0116 182
Director Remuneration147 227340 648
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities320292
Accumulated Depreciation Impairment Property Plant Equipment1 8033 419
Administrative Expenses6 4376 616
Amounts Owed By Group Undertakings4 7485 784
Amounts Owed To Group Undertakings3 1965 939
Amounts Recoverable On Contracts27 66424 344
Applicable Tax Rate1919
Average Number Employees During Period92102
Comprehensive Income Expense5 6032 403
Corporation Tax Recoverable1 313554
Cost Sales128 650120 770
Creditors1 8754 050
Current Tax For Period156 
Depreciation Expense Property Plant Equipment194187
Disposals Decrease In Depreciation Impairment Property Plant Equipment 226
Disposals Property Plant Equipment 226
Dividends Paid4 400 
Dividends Paid On Shares Interim4 400 
Finance Lease Liabilities Present Value Total9543 146
Further Item Interest Expense Component Total Interest Expense362
Gain Loss On Disposals Property Plant Equipment5 
Gross Profit Loss11 7708 277
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 134-489
Increase Decrease In Property Plant Equipment 6 862
Increase From Depreciation Charge For Year Property Plant Equipment 1 842
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts15194
Interest Payable Similar Charges Finance Costs51227
Loans Owed By Related Parties100 
Loans Owed To Related Parties-807-49
Net Current Assets Liabilities6 9115 537
Number Shares Issued Fully Paid 211
Operating Profit Loss5 3411 670
Other Creditors954551
Other Deferred Tax Expense Credit611-471
Other Operating Income Format189
Other Taxation Social Security Payable249224
Par Value Share 1
Payments Received On Account1 0761 188
Pension Other Post-employment Benefit Costs Other Pension Costs199236
Prepayments92102
Profit Loss5 6032 403
Profit Loss On Ordinary Activities Before Tax5 2901 443
Property Plant Equipment Gross Cost5 52112 618
Provisions54169
Provisions For Liabilities Balance Sheet Subtotal54170
Raw Materials1 0921 072
Recoverable Value-added Tax1 8011 578
Social Security Costs573600
Staff Costs Employee Benefits Expense5 7706 190
Tax Decrease From Utilisation Tax Losses 5
Tax Expense Credit Applicable Tax Rate1 005274
Tax Increase Decrease From Effect Capital Allowances Depreciation-193-390
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss945
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -395
Tax Tax Credit On Profit Or Loss On Ordinary Activities-313-960
Total Additions Including From Business Combinations Property Plant Equipment 7 323
Total Assets Less Current Liabilities10 62914 736
Total Current Tax Expense Credit-924-489
Trade Creditors Trade Payables23 82919 766
Trade Debtors Trade Receivables148120
Turnover Revenue140 420129 047
Wages Salaries4 9985 354

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 10th, November 2023
Free Download (30 pages)

Company search

Advertisements