Ecs Power & Control Limited NORWICH


Founded in 1993, Ecs Power & Control, classified under reg no. 02851736 is an active company. Currently registered at Environ House Pinelands Rd NR10 3FA, Norwich the company has been in the business for thirty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 5th February 2003 Ecs Power & Control Limited is no longer carrying the name Center-switch.

The firm has 5 directors, namely Greg N., Peter C. and Mark T. and others. Of them, Simon P., Russell S. have been with the company the longest, being appointed on 6 May 2011 and Greg N. and Peter C. and Mark T. have been with the company for the least time - from 1 July 2021. At the moment there is 1 former director listed by the firm - Trevor C., who left the firm on 11 November 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ecs Power & Control Limited Address / Contact

Office Address Environ House Pinelands Rd
Office Address2 Horsford
Town Norwich
Post code NR10 3FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851736
Date of Incorporation Thu, 9th Sep 1993
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Greg N.

Position: Director

Appointed: 01 July 2021

Peter C.

Position: Director

Appointed: 01 July 2021

Mark T.

Position: Director

Appointed: 01 July 2021

Simon P.

Position: Director

Appointed: 06 May 2011

Russell S.

Position: Director

Appointed: 06 May 2011

Gloria C.

Position: Secretary

Appointed: 28 April 2003

Resigned: 11 November 2014

Simon P.

Position: Secretary

Appointed: 09 September 1993

Resigned: 28 April 2003

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 09 September 1993

Resigned: 09 September 1993

Trevor C.

Position: Director

Appointed: 09 September 1993

Resigned: 11 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Swiftcall Limited from Norwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ecs (Holdings) Ltd that put Norwich, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Swiftcall Limited

Dencora Court Meridian Way, Meridian Business Park, Norwich, NR7 0TA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09119967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ecs (Holdings) Ltd

Environ House Pinelands Road, Horsford, Norwich, NR10 3FA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01982253
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Center-switch February 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8 46477 867
Current Assets2 744 4663 078 764
Debtors2 691 3532 967 839
Net Assets Liabilities1 774 8511 943 349
Total Inventories44 64933 058
Other
Accumulated Depreciation Impairment Property Plant Equipment92 68994 596
Average Number Employees During Period5858
Bank Borrowings255 000195 000
Creditors195 0001 033 548
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 294
Disposals Property Plant Equipment 9 310
Finance Lease Liabilities Present Value Total4 894 
Future Minimum Lease Payments Under Non-cancellable Operating Leases165 64281 992
Increase From Depreciation Charge For Year Property Plant Equipment 10 201
Net Current Assets Liabilities1 930 0842 045 216
Property Plant Equipment Gross Cost137 945136 635
Provisions For Liabilities Balance Sheet Subtotal5 4898 906
Total Additions Including From Business Combinations Property Plant Equipment 8 000
Total Assets Less Current Liabilities1 975 3402 087 255
Total Borrowings259 894195 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, January 2017
Free Download (9 pages)

Company search

Advertisements