You are here: bizstats.co.uk > a-z index > E list > EC list

Ect European Chemical Trading Ltd LONDON


Founded in 1997, Ect European Chemical Trading, classified under reg no. 03298601 is an active company. Currently registered at Portman House 2 Portman Street W1H 6DU, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Samuela S., appointed on 15 April 2016. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Dean B.. There were no ex secretaries.

Ect European Chemical Trading Ltd Address / Contact

Office Address Portman House 2 Portman Street
Office Address2 C/o Fidlaw Ltd.
Town London
Post code W1H 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298601
Date of Incorporation Thu, 2nd Jan 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Samuela S.

Position: Director

Appointed: 15 April 2016

Dean B.

Position: Director

Appointed: 01 April 2008

Resigned: 15 April 2015

Finico Agents Limited

Position: Corporate Secretary

Appointed: 18 October 2001

Resigned: 01 March 2020

Crosseco Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 January 1998

Resigned: 18 October 2001

Alo Services Limited

Position: Corporate Director

Appointed: 16 January 1998

Resigned: 24 November 2014

Chalk Farm Services Limited

Position: Corporate Director

Appointed: 02 January 1997

Resigned: 16 January 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 January 1997

Resigned: 02 January 1997

Chalk Farm Secretaries Limited

Position: Corporate Secretary

Appointed: 02 January 1997

Resigned: 16 January 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1997

Resigned: 02 January 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Robert D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

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

Mark M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets36 35217 225
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal18 3003 200
Creditors-247 788-75 852
Net Current Assets Liabilities284 14093 077
Other Operating Income Format1 15 000
Profit Loss-1 610-558
Total Assets Less Current Liabilities284 14093 077
Turnover Revenue40 82314 121

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (5 pages)

Company search