Ecs Management Services Limited BARROW UPON HUMBER


Founded in 2010, Ecs Management Services, classified under reg no. 07254107 is an active company. Currently registered at Highgrove DN19 7BJ, Barrow Upon Humber the company has been in the business for 14 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Andrew C., appointed on 14 May 2010. There are currently no secretaries appointed. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Ecs Management Services Limited Address / Contact

Office Address Highgrove
Office Address2 32 Franklin Way
Town Barrow Upon Humber
Post code DN19 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254107
Date of Incorporation Fri, 14th May 2010
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 14 May 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Jayne C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jayne C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayne C.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Hand     525 
Current Assets3 5328 12376 77679 816128 67195 33944 344
Debtors     98 65644 344
Net Assets Liabilities10 19211 03665 03134 9882 1304 8031 365
Other Debtors     92 26443 838
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal30030030045894 01749 750 
Accumulated Amortisation Impairment Intangible Assets      80 000
Accumulated Depreciation Impairment Property Plant Equipment      2 022
Average Number Employees During Period22222-3-3
Bank Borrowings Overdrafts     12 0641 492
Creditors17 21414 65421 19627 42518 03883 38031 764
Fixed Assets24 00017 6189 214810406  
Intangible Assets Gross Cost      80 000
Net Current Assets Liabilities-13 508-6 28256 11753 636110 74165 55312 580
Other Creditors     49 7521 815
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1742495371 2451083 842 
Property Plant Equipment Gross Cost      2 022
Taxation Social Security Payable     20 55226 937
Total Assets Less Current Liabilities10 49211 33665 33154 446111 14765 553 
Trade Creditors Trade Payables     1 0121 520
Trade Debtors Trade Receivables     6 392506

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control December 12, 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements