Ecs Yorkshire Limited KEIGHLEY


Ecs Yorkshire started in year 2008 as Private Limited Company with registration number 06553519. The Ecs Yorkshire company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Keighley at 74 Main Street. Postal code: BD22 0HB.

The firm has 2 directors, namely Gemma C., Scott H.. Of them, Scott H. has been with the company the longest, being appointed on 1 April 2016 and Gemma C. has been with the company for the least time - from 29 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terence W. who worked with the the firm until 16 August 2016.

Ecs Yorkshire Limited Address / Contact

Office Address 74 Main Street
Office Address2 Stanbury
Town Keighley
Post code BD22 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553519
Date of Incorporation Thu, 3rd Apr 2008
Industry Other engineering activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Gemma C.

Position: Director

Appointed: 29 May 2023

Scott H.

Position: Director

Appointed: 01 April 2016

Paul H.

Position: Director

Appointed: 03 April 2008

Resigned: 16 August 2016

Terence W.

Position: Secretary

Appointed: 03 April 2008

Resigned: 16 August 2016

Company Directors Limited

Position: Corporate Director

Appointed: 03 April 2008

Resigned: 09 April 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2008

Resigned: 09 April 2008

Terence W.

Position: Director

Appointed: 03 April 2008

Resigned: 16 August 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Scott H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scott H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth97 99861 128    
Balance Sheet
Cash Bank On Hand  18 46728 52367 23564 671
Current Assets127 31681 76837 52295 84992 31296 122
Debtors48 63123 70619 05567 32625 07731 451
Net Assets Liabilities  7 92639 86563 97565 471
Property Plant Equipment  1 4961 929903274
Cash Bank In Hand78 68558 062    
Net Assets Liabilities Including Pension Asset Liability97 99861 128    
Tangible Fixed Assets22 57416 930    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve97 99661 126    
Shareholder Funds97 99861 128    
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 1868 3689 39410 023
Average Number Employees During Period  2222
Creditors  31 07257 76429 24030 873
Increase From Depreciation Charge For Year Property Plant Equipment   1 1821 026629
Net Current Assets Liabilities86 74249 8216 45038 08563 07265 249
Other Creditors  16 74627 2972 04612 456
Other Taxation Social Security Payable  13 28529 39426 70518 382
Property Plant Equipment Gross Cost  8 68210 29710 297 
Provisions For Liabilities Balance Sheet Subtotal  20149 52
Total Additions Including From Business Combinations Property Plant Equipment   1 615  
Total Assets Less Current Liabilities109 31666 7517 94640 01463 97565 523
Trade Creditors Trade Payables  1 0411 07348935
Trade Debtors Trade Receivables  19 05567 32625 07731 451
Creditors Due After One Year10 4425 221    
Creditors Due Within One Year40 57431 947    
Fixed Assets22 57416 930    
Number Shares Allotted 2    
Par Value Share 1    
Provisions For Liabilities Charges876402    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation41 95041 950    
Tangible Fixed Assets Depreciation19 37625 020    
Tangible Fixed Assets Depreciation Charged In Period 5 644    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search