Eco-1 Electrical Solutions Ltd WALSALL


Eco-1 Electrical Solutions started in year 1996 as Private Limited Company with registration number 03186655. The Eco-1 Electrical Solutions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Walsall at Aldridge Prime Rookery Lane. Postal code: WS9 8NP. Since 2011/06/21 Eco-1 Electrical Solutions Ltd is no longer carrying the name Hills.

The firm has 2 directors, namely John J., Jeremy B.. Of them, Jeremy B. has been with the company the longest, being appointed on 14 February 2012 and John J. has been with the company for the least time - from 29 June 2018. 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.

Eco-1 Electrical Solutions Ltd Address / Contact

Office Address Aldridge Prime Rookery Lane
Office Address2 Aldridge
Town Walsall
Post code WS9 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186655
Date of Incorporation Tue, 16th Apr 1996
Industry Electrical installation
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

John J.

Position: Director

Appointed: 29 June 2018

Jeremy B.

Position: Director

Appointed: 14 February 2012

Bridget H.

Position: Director

Appointed: 19 February 2008

Resigned: 26 August 2011

David H.

Position: Secretary

Appointed: 19 July 2007

Resigned: 02 October 2020

Edward M.

Position: Director

Appointed: 26 March 2007

Resigned: 25 June 2007

Robin W.

Position: Director

Appointed: 10 February 2006

Resigned: 29 February 2008

Philip W.

Position: Director

Appointed: 06 July 2005

Resigned: 01 June 2007

Philip B.

Position: Director

Appointed: 06 July 2005

Resigned: 06 March 2006

Anthony A.

Position: Secretary

Appointed: 17 January 2005

Resigned: 19 July 2007

Anthony A.

Position: Director

Appointed: 08 July 2004

Resigned: 19 July 2007

Nicholas S.

Position: Director

Appointed: 01 July 2003

Resigned: 07 July 2004

Jeremy B.

Position: Director

Appointed: 01 July 2003

Resigned: 25 June 2007

David G.

Position: Director

Appointed: 01 July 2003

Resigned: 24 May 2004

Richard M.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 2005

John B.

Position: Director

Appointed: 16 April 1996

Resigned: 30 November 2004

David H.

Position: Secretary

Appointed: 16 April 1996

Resigned: 17 January 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1996

Resigned: 16 April 1996

David H.

Position: Director

Appointed: 16 April 1996

Resigned: 02 October 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As BizStats established, there is Eco-1 Group Limited from Walsall, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Beljere Investments Limited that put Walsall, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Eco-1 Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Eco-1 Group Limited

200 Rookery Lane, Walsall, WS9 8NP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12662574
Notified on 15 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Beljere Investments Limited

Aldridge Prime 200 Rookery Lane, Walsall, WS9 8NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11972496
Notified on 27 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Eco-1 Holdings Limited

Aldridge Prime 200 Rookery Lane, Walsall, WS9 8NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11972897
Notified on 27 November 2019
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hills Si Holdings Ltd

126 Longwood Road, Walsall, WS9 0TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11971933
Notified on 27 November 2019
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Hills Si Holdings Ltd

126 Longwood Road, Walsall, WS9 0TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11971933
Notified on 28 June 2019
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Beljere Holdings Limited

Aldridge Prime 200 Rookery Lane, Walsall, WS9 8NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11972496
Notified on 28 June 2019
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Hills Steadfast Industries Limited

126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 07099992
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% shares

Beljere Limited

200 Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 09342281
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% shares

Company previous names

Hills June 21, 2011
Hills Electrical Holdings PLC June 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 165 1272 213 0362 243 5111 660 3961 585 9821 955 159
Current Assets4 343 7694 967 3474 797 5915 427 8075 167 3156 971 281
Debtors536 553558 295614 194558 9511 399 8281 091 812
Net Assets Liabilities1 612 0642 435 7203 072 2372 327 7582 839 9332 534 182
Other Debtors34 13929 98248 85497 869224 560448 755
Property Plant Equipment49 47282 41089 68287 35363 968225 624
Total Inventories1 642 0892 196 0161 939 8863 208 4602 181 5053 924 310
Other
Accrued Liabilities Deferred Income    196 396156 396
Accumulated Depreciation Impairment Property Plant Equipment57 09680 98899 171123 495151 661119 795
Additions Other Than Through Business Combinations Property Plant Equipment     225 403
Administrative Expenses    1 353 5111 466 754
Average Number Employees During Period  24303135
Corporation Tax Payable192 150216 822168 863123 281189 16691 202
Cost Sales    10 363 56211 928 725
Creditors2 778 1772 613 5371 814 5363 184 4022 390 750200 000
Current Tax For Period  168 864123 281189 16691 202
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   2 500-2 40029 400
Depreciation Expense Property Plant Equipment    36 86554 984
Dividends Paid    284 460770 271
Dividends Paid On Shares Final    284 460770 271
Further Item Interest Expense Component Total Interest Expense    111 
Further Item Tax Increase Decrease Component Adjusting Items    -433-1 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 31533 17833 12754 850125 337
Gain Loss On Disposals Property Plant Equipment    1 90836 808
Government Grant Income    7 154 
Gross Profit Loss    2 329 7032 049 238
Increase From Depreciation Charge For Year Property Plant Equipment 23 89233 86639 63736 86554 984
Interest Income On Bank Deposits    1662 638
Interest Payable Similar Charges Finance Costs    111 
Net Current Assets Liabilities1 565 5922 353 8102 983 0552 243 4052 776 5652 538 558
Number Shares Issued Fully Paid 63 750    
Operating Profit Loss    983 346582 484
Other Creditors507 958326 685297 114326 36822 24929 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 68315 3138 69986 850
Other Disposals Property Plant Equipment  20 96224 50034 79095 613
Other Interest Receivable Similar Income Finance Income    1662 638
Other Operating Income Format1    7 154 
Other Remaining Borrowings     250 000
Other Taxation Social Security Payable92 10175 583111 49127 59535 52842 477
Par Value Share 10    
Pension Other Post-employment Benefit Costs Other Pension Costs    36 67342 563
Prepayments Accrued Income    30 9757 653
Profit Loss    796 635464 520
Profit Loss On Ordinary Activities Before Tax    983 401585 122
Property Plant Equipment Gross Cost106 568163 398188 853210 848215 629345 419
Provisions For Liabilities Balance Sheet Subtotal3 0005005003 000600 
Social Security Costs    137 061152 618
Staff Costs Employee Benefits Expense    1 311 4091 419 555
Taxation Including Deferred Taxation Balance Sheet Subtotal    60030 000
Tax Expense Credit Applicable Tax Rate    186 846111 173
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    3534 077
Tax Tax Credit On Profit Or Loss On Ordinary Activities  168 864125 781186 766120 602
Total Additions Including From Business Combinations Property Plant Equipment 56 83046 41746 49539 571 
Total Assets Less Current Liabilities1 615 0642 436 2203 072 7372 330 7582 840 5332 764 182
Total Borrowings     200 000
Total Operating Lease Payments    91 418115 935
Trade Creditors Trade Payables1 985 9681 994 4471 237 0682 707 1581 947 4114 062 767
Trade Debtors Trade Receivables502 414528 313565 340461 0821 175 268635 404
Turnover Revenue    12 693 26513 977 963
Wages Salaries    1 137 6751 224 374
Work In Progress    2 181 5053 924 310
Company Contributions To Defined Benefit Plans Directors    1 3181 321
Director Remuneration    141 565140 092
Director Remuneration Benefits Including Payments To Third Parties    142 883141 413

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/10/31
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements