Elco Contracts Limited SUTTON COLDFIELD


Elco Contracts started in year 2009 as Private Limited Company with registration number 06810870. The Elco Contracts company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sutton Coldfield at Suite D Astor House. Postal code: B74 2UG.

The firm has one director. Anthony E., appointed on 4 April 2023. There are currently no secretaries appointed. As of 16 June 2024, there were 8 ex directors - Kevin T., Andrew B. and others listed below. There were no ex secretaries.

Elco Contracts Limited Address / Contact

Office Address Suite D Astor House
Office Address2 282 Lichfield Road
Town Sutton Coldfield
Post code B74 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06810870
Date of Incorporation Thu, 5th Feb 2009
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Anthony E.

Position: Director

Appointed: 04 April 2023

Kevin T.

Position: Director

Appointed: 03 April 2023

Resigned: 04 April 2023

Andrew B.

Position: Director

Appointed: 03 April 2023

Resigned: 04 April 2023

Anthony E.

Position: Director

Appointed: 05 July 2019

Resigned: 03 April 2023

Charles P.

Position: Director

Appointed: 27 February 2018

Resigned: 03 March 2021

Kevin T.

Position: Director

Appointed: 13 April 2017

Resigned: 21 August 2018

Ann-Marie T.

Position: Director

Appointed: 22 March 2016

Resigned: 13 April 2017

Mjm Accountancy Services

Position: Corporate Secretary

Appointed: 10 February 2009

Resigned: 01 September 2015

Kevin T.

Position: Director

Appointed: 10 February 2009

Resigned: 22 March 2016

Michael H.

Position: Director

Appointed: 05 February 2009

Resigned: 10 February 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Anthony E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is A B Midlands ( Holdings) Limited that entered Sutton Coldfield, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kevin T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony E.

Notified on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A B Midlands ( Holdings) Limited

Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10834958
Notified on 3 July 2019
Ceased on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   47 413339 13574 079131 78249 84189 734
Current Assets45 53666 215365 088286 0801 068 377910 886849 025724 163947 999
Debtors   238 667729 242561 147352 734449 265663 208
Net Assets Liabilities    445 94323 193-229 364-1 117 805-1 231 880
Other Debtors    3 474 89 470151 234555 719
Property Plant Equipment    21 150234 894573 111547 299 
Total Inventories     275 660364 509225 057195 057
Other
Accrued Liabilities Deferred Income    116 053186 724215 404  
Accumulated Depreciation Impairment Property Plant Equipment    7 05053 307110 628171 439229 918
Additions Other Than Through Business Combinations Property Plant Equipment     260 001395 538  
Amounts Owed By Group Undertakings    206 510 232 500262 500 
Amounts Owed To Group Undertakings   42 60039 613 449 4921 135 197 
Average Number Employees During Period  12221112458
Bank Borrowings Overdrafts      42 50047 19324 834
Corporation Tax Payable    65 17733 92326 627  
Creditors 64 203346 077226 246643 5841 082 711171 034104 2652 618 170
Depreciation Rate Used For Property Plant Equipment     2510  
Finance Lease Liabilities Present Value Total     29 220128 534104 26543 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases     468 180278 559  
Increase From Depreciation Charge For Year Property Plant Equipment    7 05046 25757 32160 81158 479
Net Current Assets Liabilities8 0922 01219 01159 834424 793-171 825-631 441-1 560 839-1 670 171
Number Shares Issued Fully Paid    100100100  
Other Creditors   111 300256 766 215 40436 5831 099 661
Other Taxation Social Security Payable   72 34680 69851 758166 70251 63547 619
Par Value Share     11  
Prepayments Accrued Income     84 31521 590  
Property Plant Equipment Gross Cost    28 200288 201683 738718 738733 733
Provisions For Liabilities Balance Sheet Subtotal     519-60 456  
Total Assets Less Current Liabilities8 0922 01219 01159 834445 94363 069-58 330-1 013 540-1 166 356
Trade Creditors Trade Payables    266 507781 086535 665981 8421 416 375
Trade Debtors Trade Receivables   112 657522 732476 83230 76435 531107 489
Amount Specific Advance Or Credit Directors43 38038 944       
Amount Specific Advance Or Credit Made In Period Directors  41 000      
Amount Specific Advance Or Credit Repaid In Period Directors 4 43679 944      
Amounts Owed By Associates   126 010206 510 232 500262 500 
Capital Reserves8 0922 012       
Creditors Due Within One Year37 44464 203       
Total Additions Including From Business Combinations Property Plant Equipment    28 200  35 00014 995
Advances Credits Directors43 38038 944       
Advances Credits Made In Period Directors65 770        
Advances Credits Repaid In Period Directors58 510        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 13th, February 2024
Free Download (1 page)

Company search