Ecs (nottingham) Limited NOTTINGHAM


Ecs (nottingham) started in year 1991 as Private Limited Company with registration number 02639956. The Ecs (nottingham) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Nottingham at Unit 17 Hazelford Way. Postal code: NG15 0DQ.

There is a single director in the company at the moment - Neil F., appointed on 18 September 1991. In addition, a secretary was appointed - Suzanne F., appointed on 4 August 1994. As of 15 May 2024, there was 1 ex secretary - Anne S.. There were no ex directors.

Ecs (nottingham) Limited Address / Contact

Office Address Unit 17 Hazelford Way
Office Address2 Industrial Estate Newstead
Town Nottingham
Post code NG15 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639956
Date of Incorporation Thu, 22nd Aug 1991
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Suzanne F.

Position: Secretary

Appointed: 04 August 1994

Neil F.

Position: Director

Appointed: 18 September 1991

Anne S.

Position: Secretary

Appointed: 18 September 1991

Resigned: 04 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1991

Resigned: 18 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 August 1991

Resigned: 18 September 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Neil F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil F.

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 2018-08-312019-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand190 4396 423424 980209 615
Current Assets2 947 9882 913 1772 614 8752 962 365
Debtors2 351 2372 484 5051 749 1882 118 528
Net Assets Liabilities792 391875 4701 001 4521 026 035
Other Debtors  126 74488 036
Property Plant Equipment332 291354 381265 623195 720
Total Inventories406 312422 249440 707634 222
Other
Accumulated Amortisation Impairment Intangible Assets   664 917
Accumulated Depreciation Impairment Property Plant Equipment163 629216 533351 851413 093
Average Number Employees During Period24231919
Balances Amounts Owed By Related Parties  111 314117 964
Bank Borrowings Overdrafts  49 180590 585
Corporation Tax Payable  7 910 
Creditors2 417 3012 305 3621 629 7951 933 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 865 22 238
Disposals Property Plant Equipment 65 899 110 125
Fixed Assets332 291354 381265 623195 720
Income From Related Parties  578 834605 570
Increase From Depreciation Charge For Year Property Plant Equipment 80 769 83 480
Intangible Assets Gross Cost  664 917664 917
Net Current Assets Liabilities530 687607 815985 0801 029 175
Other Creditors  59 50551 250
Other Taxation Social Security Payable  9 4099 114
Property Plant Equipment Gross Cost495 920570 914617 476608 813
Provisions For Liabilities Balance Sheet Subtotal41 61943 66917 07013 408
Total Additions Including From Business Combinations Property Plant Equipment 140 893 101 462
Total Assets Less Current Liabilities862 978962 1961 250 7031 224 895
Trade Creditors Trade Payables  1 503 7911 282 241
Trade Debtors Trade Receivables  1 622 4442 030 492

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 29th, August 2023
Free Download (14 pages)

Company search

Advertisements