European Communications Technology Limited READING


Founded in 1994, European Communications Technology, classified under reg no. 02942890 is an active company. Currently registered at South Lodge Bere Court RG8 8HT, Reading the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 7th December 1994 European Communications Technology Limited is no longer carrying the name Kewhall.

At the moment there are 2 directors in the the firm, namely Barbara K. and Russell F.. In addition one secretary - Caroline F. - is with the company. At the moment 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.

European Communications Technology Limited Address / Contact

Office Address South Lodge Bere Court
Office Address2 Pangbourne
Town Reading
Post code RG8 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942890
Date of Incorporation Mon, 27th Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Barbara K.

Position: Director

Appointed: 20 March 2023

Caroline F.

Position: Secretary

Appointed: 01 March 2012

Russell F.

Position: Director

Appointed: 29 June 1995

Arthur K.

Position: Secretary

Appointed: 29 June 1995

Resigned: 01 March 2012

Peter T.

Position: Secretary

Appointed: 05 July 1994

Resigned: 29 June 1995

Peter T.

Position: Director

Appointed: 05 July 1994

Resigned: 29 June 1995

Iain D.

Position: Director

Appointed: 05 July 1994

Resigned: 30 June 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1994

Resigned: 05 July 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 June 1994

Resigned: 05 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Russell F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Caroline F. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline F.

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

Company previous names

Kewhall December 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 5769 997       
Balance Sheet
Cash Bank On Hand 43 69561 37350 73668 790102 12534 9715 199 
Current Assets106 986129 926114 36899 171116 625124 55751 40529 32837 874
Debtors54 03986 23152 99548 43547 83522 43216 43423 973 
Net Assets Liabilities 9 9975 7044 50917 093-46 328-119 831-105 892-110 183
Other Debtors 3 9967 88312 02211 23314 70615 34513 161 
Property Plant Equipment 13 53310 2777 8085 9374 5173 4392 015 
Cash Bank In Hand25 69743 695       
Stocks Inventory27 250        
Tangible Fixed Assets7 69913 533       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve6 5768 997       
Shareholder Funds7 5769 997       
Other
Description Principal Activities        82 990
Accrued Liabilities Deferred Income 5 7555 7002 2002 5002 7002 7762 890 
Accumulated Depreciation Impairment Property Plant Equipment 141 537144 794147 263149 134150 554151 632149 452 
Amounts Owed To Group Undertakings      100 18571 633 
Average Number Employees During Period     2344
Bank Borrowings Overdrafts     49 16740 00039 966 
Corporation Tax Payable 8 5838 3607 44810 5239 8229 9691 668 
Creditors 7 6814 6081 077104 34149 16740 00096 889122 638
Finance Lease Liabilities Present Value Total 7 6814 6081 077     
Fixed Assets     4 5173 4412 0189 120
Increase From Depreciation Charge For Year Property Plant Equipment  3 2572 4681 871 1 078819 
Investments Fixed Assets      22 
Investments In Group Undertakings Participating Interests      22 
Net Current Assets Liabilities8406 8522 742-73812 284-820-82 619-67 561-84 764
Number Shares Issued Fully Paid  1 0001 0001 000    
Other Creditors 74 28680 03275 19275 187106 6033 5471 728 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 999 
Other Disposals Property Plant Equipment       3 604 
Other Taxation Social Security Payable 8 2096 6533 7054 140  3 331 
Par Value Share 1111    
Prepayments Accrued Income   10 456234270148298 
Property Plant Equipment Gross Cost 155 071155 071155 071 155 071155 071151 467 
Provisions For Liabilities Balance Sheet Subtotal 2 7072 7071 4841 128858653383 
Total Assets Less Current Liabilities8 53920 38512 0247 07018 2213 697-79 178-65 543-75 644
Trade Creditors Trade Payables 23 1448 7297 70810 2815 4197 54710 465 
Trade Debtors Trade Receivables 82 23546 12525 95736 3687 45694110 514 
Creditors Due After One Year 7 681       
Creditors Due Within One Year106 146123 074       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges9632 707       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 25th, March 2024
Free Download (4 pages)

Company search