Ecotec Controls Limited BENFLEET


Ecotec Controls started in year 2014 as Private Limited Company with registration number 08956440. The Ecotec Controls company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Benfleet at Broom House 39/43 London Road. Postal code: SS7 2QL.

The company has one director. Ian C., appointed on 24 March 2014. There are currently no secretaries appointed. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Ecotec Controls Limited Address / Contact

Office Address Broom House 39/43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08956440
Date of Incorporation Mon, 24th Mar 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 24 March 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Ian C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 93619 677       
Balance Sheet
Cash Bank In Hand3 0861 918       
Cash Bank On Hand 1 9189 3055 27310 3146 00323 44120 59710 928
Current Assets25 72331 29346 27544 32149 39543 46045 96245 40935 706
Debtors22 63729 37536 97039 04839 08137 45722 52124 81224 778
Net Assets Liabilities      14 84714 69610 513
Other Debtors 14 01529 41029 72429 85829 60314 89616 79017 383
Property Plant Equipment 1 6321 2231 2281 6821 2612 1242 1552 622
Tangible Fixed Assets2 1741 632       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve12 83619 577       
Shareholder Funds12 93619 677       
Other
Accrued Liabilities 9501 1401 1401 1401 1401 0801 140950
Accumulated Depreciation Impairment Property Plant Equipment 1 1181 5271 9362 4972 9183 6254 3435 217
Average Number Employees During Period  1111111
Corporation Tax Payable 10 40710 31710 77110 71910 9048 54912 82812 162
Creditors 13 24817 62917 23617 89017 38733 23914 66710 667
Creditors Due Within One Year14 96113 248       
Increase From Depreciation Charge For Year Property Plant Equipment  409409561421707718874
Net Current Assets Liabilities10 76218 04528 64627 08531 50526 07312 72327 20818 558
Number Shares Allotted100100       
Other Remaining Borrowings      20 00014 66710 667
Par Value Share11       
Property Plant Equipment Gross Cost 2 7502 7503 1644 1794 1795 7496 4987 839
Recoverable Value-added Tax        45
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 750        
Tangible Fixed Assets Cost Or Valuation2 750        
Tangible Fixed Assets Depreciation5761 118       
Tangible Fixed Assets Depreciation Charged In Period576542       
Total Additions Including From Business Combinations Property Plant Equipment   4141 015 1 5707491 341
Total Assets Less Current Liabilities12 93619 67729 86928 31333 18727 33414 84729 36321 180
Trade Creditors Trade Payables 1       
Trade Debtors Trade Receivables 15 3607 5609 3249 2237 8547 6258 0227 350

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements