Ecotec Systems Ltd LUTTERWORTH


Founded in 2008, Ecotec Systems, classified under reg no. 06634313 is an active company. Currently registered at Unit 2 LE17 5QZ, Lutterworth the company has been in the business for sixteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Maria P., Tristan G.. Of them, Tristan G. has been with the company the longest, being appointed on 1 September 2010 and Maria P. has been with the company for the least time - from 24 August 2023. As of 3 May 2024, there were 2 ex directors - Barry C., Richard P. and others listed below. There were no ex secretaries.

Ecotec Systems Ltd Address / Contact

Office Address Unit 2
Office Address2 Bruntingthorpe Ind Est
Town Lutterworth
Post code LE17 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06634313
Date of Incorporation Tue, 1st Jul 2008
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Maria P.

Position: Director

Appointed: 24 August 2023

Tristan G.

Position: Director

Appointed: 01 September 2010

Hicks (2) Limited

Position: Corporate Director

Appointed: 18 November 2020

Resigned: 24 August 2023

Barry C.

Position: Director

Appointed: 01 October 2008

Resigned: 18 November 2020

Richard P.

Position: Director

Appointed: 04 July 2008

Resigned: 17 November 2020

Duport Director Limited

Position: Corporate Director

Appointed: 01 July 2008

Resigned: 04 July 2008

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Stephen S. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Josephine S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Advanced Eco Technology, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen S.

Notified on 13 September 2021
Nature of control: 25-50% voting rights
75,01-100% shares

Josephine S.

Notified on 13 September 2021
Ceased on 23 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Advanced Eco Technology

Milner House 18 Parliament Street, Hamilton, Bermuda

Legal authority Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number Xxxxxxxxxx
Notified on 1 July 2016
Ceased on 13 September 2021
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand14 99413 63649912 021 120 49913 610
Current Assets629 656737 278620 714201 222204 978340 431452 081
Debtors274 041382 846361 88954 65432 08814 567211 876
Net Assets Liabilities-561 297-686 792-843 415-1 363 822-1 013 968-1 003 773346 172
Other Debtors19 15136 36121 6316 9723 6259 2913 625
Property Plant Equipment1 5267799033421702 0431 300
Total Inventories340 621340 796258 326134 547172 890205 365 
Other
Accrued Liabilities Deferred Income   38 39325 1533 1384 350
Accumulated Depreciation Impairment Property Plant Equipment64 77265 51966 08154 35654 52854 88455 627
Additions Other Than Through Business Combinations Property Plant Equipment     2 229 
Average Number Employees During Period8988445
Bank Borrowings Overdrafts  3 26125 00018 75013 7509 107
Called Up Share Capital Not Paid   100100100 
Creditors1 192 479921 8311 025 8311 025 8311 164 0811 303 2039 636
Increase From Depreciation Charge For Year Property Plant Equipment 747562561172356743
Net Current Assets Liabilities-562 823234 260181 513-338 333149 943297 387354 508
Other Creditors1 135 448921 8311 025 8311 025 8312959 5722 829
Other Remaining Borrowings   1 145 3311 145 3311 289 453529
Other Taxation Social Security Payable26 4107 36818 90514 8788 9361 48529 453
Prepayments Accrued Income    1 4624 4764 194
Property Plant Equipment Gross Cost66 29866 29866 98454 69854 69856 927 
Total Assets Less Current Liabilities-561 297235 039182 416-337 991150 113299 430355 808
Trade Creditors Trade Payables30 621112 50427 31651 4372 85823 84955 913
Trade Debtors Trade Receivables254 890346 485340 25847 68226 901700204 057
Total Additions Including From Business Combinations Property Plant Equipment  686600   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 286   
Disposals Property Plant Equipment   12 886   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 19th, March 2024
Free Download (9 pages)

Company search

Advertisements