Electrode Coating Systems Limited THORPE SALVIN WORKSOP


Founded in 1991, Electrode Coating Systems, classified under reg no. 02602078 is an active company. Currently registered at N J Woodcock Ecs Ltd S80 3JW, Thorpe Salvin Worksop the company has been in the business for thirty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

Currently there are 2 directors in the the firm, namely Mark F. and Natalie W.. In addition one secretary - Natalie W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electrode Coating Systems Limited Address / Contact

Office Address N J Woodcock Ecs Ltd
Office Address2 Stonehouse Slay Pit Lane,
Town Thorpe Salvin Worksop
Post code S80 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602078
Date of Incorporation Wed, 17th Apr 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Mark F.

Position: Director

Appointed: 25 November 2021

Natalie W.

Position: Director

Appointed: 06 April 2011

Natalie W.

Position: Secretary

Appointed: 01 July 1997

Mary W.

Position: Secretary

Appointed: 01 January 1993

Resigned: 30 July 1997

Philip S.

Position: Director

Appointed: 22 July 1991

Resigned: 05 August 1992

George W.

Position: Secretary

Appointed: 22 July 1991

Resigned: 13 October 1992

George W.

Position: Director

Appointed: 22 July 1991

Resigned: 28 September 2021

Geoffrey E.

Position: Secretary

Appointed: 06 June 1991

Resigned: 22 July 1991

Geoffrey E.

Position: Director

Appointed: 06 June 1991

Resigned: 10 June 1991

Alan H.

Position: Director

Appointed: 06 June 1991

Resigned: 22 July 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1991

Resigned: 24 May 1991

London Law Services Limited

Position: Nominee Director

Appointed: 17 April 1991

Resigned: 24 May 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Natalie W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Natalie W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand62 276107 150190 248148 594104 796
Current Assets76 768213 549211 164184 643132 723
Debtors14 492106 39920 91636 04927 927
Net Assets Liabilities876 080938 201762 688  
Other Debtors6 60090 4286849 2076 701
Property Plant Equipment850 376851 161875 645876 063875 690
Other
Accumulated Depreciation Impairment Property Plant Equipment8 8528 6399 1559 5289 901
Average Number Employees During Period23222
Corporation Tax Payable10 85614 5054 4872 07511 779
Creditors40 191115 636324 121288 754222 730
Increase From Depreciation Charge For Year Property Plant Equipment 290516373373
Net Current Assets Liabilities36 57797 913-112 957-104 111-90 007
Other Creditors21 21598 074314 822262 689205 701
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 503   
Other Disposals Property Plant Equipment 503   
Other Taxation Social Security Payable4 5013 0572 3322925 210
Property Plant Equipment Gross Cost859 228859 800884 800885 591 
Provisions For Liabilities Balance Sheet Subtotal10 87310 873   
Total Additions Including From Business Combinations Property Plant Equipment 1 075200 000791 
Total Assets Less Current Liabilities886 953949 074762 688771 952785 683
Total Increase Decrease From Revaluations Property Plant Equipment  -175 000  
Trade Creditors Trade Payables3 619 2 48023 69840
Trade Debtors Trade Receivables7 89215 97120 23226 84221 226

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements