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

Ecmo Associates Limited LEICESTER


Founded in 1996, Ecmo Associates, classified under reg no. 03278439 is an active company. Currently registered at West Walk Building LE1 7LT, Leicester the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely James F. and Richard F.. In addition one secretary - Richard F. - 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 - Richard R. who worked with the the firm until 1 April 2008.

Ecmo Associates Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278439
Date of Incorporation Thu, 14th Nov 1996
Industry Other human health activities
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

James F.

Position: Director

Appointed: 13 July 2017

Richard F.

Position: Secretary

Appointed: 01 April 2008

Richard F.

Position: Director

Appointed: 14 November 1996

Philip B.

Position: Director

Appointed: 01 January 2008

Resigned: 01 September 2012

Andrzej S.

Position: Director

Appointed: 24 November 1996

Resigned: 01 January 2008

Richard R.

Position: Secretary

Appointed: 14 November 1996

Resigned: 01 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 November 1996

Resigned: 14 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1996

Resigned: 14 November 1996

Hillary K.

Position: Director

Appointed: 14 November 1996

Resigned: 01 January 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Richard F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40 84110 413       
Balance Sheet
Cash Bank On Hand 4 3091 667      
Current Assets98 38393 330120 549143 85694 34163 64079 12985 14394 286
Debtors19 78012 5016 113      
Net Assets Liabilities 10 41320 0421 369-58 893-75 578-35 494-22 294-15 819
Other Debtors 2 2905 214      
Property Plant Equipment 4 5983 396      
Total Inventories 76 520112 769      
Cash Bank In Hand2 0834 309       
Intangible Fixed Assets4 0002 000       
Stocks Inventory76 52076 520       
Tangible Fixed Assets6 2344 598       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve40 74110 313       
Shareholder Funds40 84110 413       
Other
Accumulated Amortisation Impairment Intangible Assets 8 00010 000      
Accumulated Depreciation Impairment Property Plant Equipment 5 2816 483      
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 2 5524 268      
Corporation Tax Recoverable 3 513       
Creditors 88 687103 258151 133155 668140 019116 708109 261111 690
Fixed Assets10 2346 598 3 3701 5188011 169826587
Increase From Amortisation Charge For Year Intangible Assets  2 000      
Increase From Depreciation Charge For Year Property Plant Equipment  1 202      
Intangible Assets 2 000       
Intangible Assets Gross Cost 10 000       
Net Current Assets Liabilities31 8544 64317 291-2 001-60 411-76 379-36 663-23 120-16 406
Other Creditors 66 54283 402      
Other Taxation Social Security Payable 3 4043 570      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 276916 916998998
Property Plant Equipment Gross Cost 9 879       
Provisions For Liabilities Balance Sheet Subtotal 828645      
Total Assets Less Current Liabilities42 08811 24120 6871 369-58 893-75 578-35 494-22 294-15 819
Trade Creditors Trade Payables 16 18912 018      
Trade Debtors Trade Receivables 6 698899      
Creditors Due Within One Year66 52988 687       
Intangible Fixed Assets Aggregate Amortisation Impairment6 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Intangible Fixed Assets Cost Or Valuation 10 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 247828       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 9 879       
Tangible Fixed Assets Depreciation3 6445 281       
Tangible Fixed Assets Depreciation Charged In Period 1 637       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements