Ecl Investments Limited WINDSOR


Ecl Investments started in year 2009 as Private Limited Company with registration number 07067577. The Ecl Investments company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Windsor at Millstream. Postal code: SL4 5GD.

The company has 2 directors, namely Jana S., Michael T.. Of them, Jana S., Michael T. have been with the company the longest, being appointed on 1 December 2022. As of 20 April 2024, there were 14 ex directors - Stuart P., James D. and others listed below. There were no ex secretaries.

Ecl Investments Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07067577
Date of Incorporation Thu, 5th Nov 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jana S.

Position: Director

Appointed: 01 December 2022

Michael T.

Position: Director

Appointed: 01 December 2022

Centrica Directors Limited

Position: Corporate Director

Appointed: 01 October 2012

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2011

Stuart P.

Position: Director

Appointed: 08 September 2021

Resigned: 01 December 2022

James D.

Position: Director

Appointed: 30 July 2021

Resigned: 08 September 2021

Alan M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 July 2021

Adam W.

Position: Director

Appointed: 20 September 2018

Resigned: 02 September 2019

Justine C.

Position: Director

Appointed: 12 July 2018

Resigned: 20 September 2018

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 July 2018

Nicola C.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2016

Hamish F.

Position: Director

Appointed: 09 February 2012

Resigned: 01 October 2012

Jonathan K.

Position: Director

Appointed: 06 December 2010

Resigned: 01 October 2012

Wayne S.

Position: Director

Appointed: 06 December 2010

Resigned: 01 October 2012

Gearoid L.

Position: Director

Appointed: 06 December 2010

Resigned: 30 October 2012

Nevin T.

Position: Director

Appointed: 06 December 2010

Resigned: 09 February 2012

Ivan N.

Position: Director

Appointed: 05 November 2009

Resigned: 06 December 2010

William J.

Position: Director

Appointed: 05 November 2009

Resigned: 06 December 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Gb Gas Holdings Limited from Windsor, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second one in the PSC register is British Gas Trading Limited that entered Windsor, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 22 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

British Gas Trading Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3078711
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements