Ecs Global Group Ltd LETCHWORTH GARDEN CITY


Founded in 1996, Ecs Global Group, classified under reg no. 03200863 is an active company. Currently registered at Devonshire Business Centre SG6 1GJ, Letchworth Garden City the company has been in the business for 28 years. Its financial year was closed on 26th March and its latest financial statement was filed on March 31, 2022. Since July 27, 2018 Ecs Global Group Ltd is no longer carrying the name Episys Group.

At present there are 3 directors in the the company, namely Derek B., David B. and Julie H.. In addition one secretary - Julie H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecs Global Group Ltd Address / Contact

Office Address Devonshire Business Centre
Office Address2 Works Road
Town Letchworth Garden City
Post code SG6 1GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200863
Date of Incorporation Mon, 20th May 1996
Industry Activities of head offices
End of financial Year 26th March
Company age 28 years old
Account next due date Tue, 26th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Derek B.

Position: Director

Appointed: 24 February 2003

David B.

Position: Director

Appointed: 01 December 2002

Julie H.

Position: Secretary

Appointed: 26 June 2002

Julie H.

Position: Director

Appointed: 01 November 2000

Winchester Corporate Services Limited

Position: Corporate Director

Appointed: 26 July 2012

Resigned: 25 October 2017

Early Bird Associates Ltd

Position: Corporate Director

Appointed: 21 February 2006

Resigned: 04 October 2013

Roger U.

Position: Director

Appointed: 13 December 2001

Resigned: 21 February 2006

Ashish D.

Position: Director

Appointed: 01 September 2001

Resigned: 31 December 2002

Julie N.

Position: Director

Appointed: 31 July 2001

Resigned: 31 March 2013

Stephen L.

Position: Director

Appointed: 31 July 2001

Resigned: 11 April 2003

Nigel R.

Position: Director

Appointed: 01 February 2001

Resigned: 25 May 2007

Alan B.

Position: Director

Appointed: 21 September 1998

Resigned: 30 April 2000

Ann U.

Position: Secretary

Appointed: 21 September 1998

Resigned: 26 June 2002

Ann U.

Position: Director

Appointed: 02 March 1998

Resigned: 11 February 2003

Susan R.

Position: Director

Appointed: 19 February 1997

Resigned: 20 August 2002

Raymond O.

Position: Director

Appointed: 10 September 1996

Resigned: 19 February 2001

Edward R.

Position: Director

Appointed: 12 August 1996

Resigned: 18 October 1999

Garry B.

Position: Director

Appointed: 12 August 1996

Resigned: 24 July 1998

Garry B.

Position: Secretary

Appointed: 12 August 1996

Resigned: 24 July 1998

Hugh S.

Position: Director

Appointed: 29 May 1996

Resigned: 12 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 29 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 29 May 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Derek B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek B.

Notified on 16 December 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

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

Company previous names

Episys Group July 27, 2018
Traderetro August 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 526 2041 455 8751 583 610    
Balance Sheet
Current Assets1 327 1091 150 415991 182    
Net Assets Liabilities   372 706-57 826-459 816-713 451
Tangible Fixed Assets411 665450 315560 000    
Reserves/Capital
Called Up Share Capital2 001 1292 001 1292 001 129    
Profit Loss Account Reserve-1 367 294-1 478 477-1 460 742    
Shareholder Funds1 526 2041 455 8751 583 610    
Other
Capital Redemption Reserve350 000350 000350 000    
Creditors Due After One Year248 186235 139218 406    
Creditors Due Within One Year1 020 728966 060805 511    
Fixed Assets1 468 0091 506 6591 616 345    
Intangible Fixed Assets Aggregate Amortisation Impairment 959 690959 690    
Intangible Fixed Assets Cost Or Valuation 959 690959 690    
Investments Fixed Assets1 056 3441 056 3441 056 3452 130 8911 641 2481 508 5081 461 095
Net Assets Liability Excluding Pension Asset Liability1 526 2041 455 8751 583 610    
Net Current Assets Liabilities306 381184 355185 671-80 375-76 323-12 266-3 966
Number Shares Allotted8 811 290492 836492 836    
Accrued Liabilities Deferred Income   585 644558 335895 8351 110 357
Amounts Owed To Group Undertakings   1111
Average Number Employees During Period   3333
Capital Reduction Decrease In Equity    605 59777 228 
Creditors   1 677 8101 622 7511 956 0582 170 580
Further Item Creditors Component Total Creditors   1 092 1661 064 4161 060 2231 060 223
Investments In Group Undertakings Participating Interests   2 130 8911 641 2481 508 5081 461 095
Other Creditors   19 69218 09212 2653 965
Other Taxation Social Security Payable   60 00054 076  
Payments To Acquire Own Shares     -2 000 
Profit Loss    -813 307-399 990 
Redemption Shares Decrease In Equity    -108 748  
Total Assets Less Current Liabilities1 774 3901 691 0141 802 0162 050 5161 564 9251 496 2421 457 129
Trade Creditors Trade Payables   6824 154  
Transfers To From Retained Earnings Increase Decrease In Equity    780 596  
Other Reserves-384 572-384 572-384 572    
Par Value Share 11    
Percentage Subsidiary Held 100100    
Revaluation Reserve264 656305 510415 510    
Share Capital Allotted Called Up Paid492 836492 836492 836    
Share Premium Account662 285662 285662 285    
Tangible Fixed Assets Additions  450 000    
Tangible Fixed Assets Cost Or Valuation474 570518 93024 570    
Tangible Fixed Assets Depreciation62 90568 61524 570    
Tangible Fixed Assets Depreciation Charged In Period 5 710315    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 360    
Tangible Fixed Assets Disposals  494 360    
Tangible Fixed Assets Increase Decrease From Revaluations 44 360110 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements