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

Ecg Hire Ltd ASCOT


Ecg Hire started in year 2011 as Private Limited Company with registration number 07481590. The Ecg Hire company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ascot at Britannic House. Postal code: SL5 9ED. Since Wed, 28th Feb 2018 Ecg Hire Ltd is no longer carrying the name Perseverance Hire.

The firm has 2 directors, namely David S., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 30 September 2016 and David S. has been with the company for the least time - from 6 May 2019. At present 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.

This company operates within the RG10 0TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1124616 . It is located at Dunt Barn, Dunt Lane, Reading with a total of 3 cars.

Ecg Hire Ltd Address / Contact

Office Address Britannic House
Office Address2 Lyndhurst Road
Town Ascot
Post code SL5 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07481590
Date of Incorporation Tue, 4th Jan 2011
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

David S.

Position: Director

Appointed: 06 May 2019

Michael R.

Position: Director

Appointed: 30 September 2016

Malcolm R.

Position: Secretary

Appointed: 10 January 2016

Resigned: 30 September 2016

Robin E.

Position: Director

Appointed: 03 July 2012

Resigned: 01 October 2012

Helen M.

Position: Secretary

Appointed: 03 January 2012

Resigned: 10 January 2016

Matthew M.

Position: Director

Appointed: 03 January 2012

Resigned: 30 September 2016

Helen M.

Position: Director

Appointed: 04 January 2011

Resigned: 01 July 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Euro-City Group Limited from Staines-Upon-Thames, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Common Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Euro-City Group Limited

33 Clarence Street, Staines-Upon-Thames, TW18 4SY, England

Legal authority Limited Liability Company Act 2006
Legal form Limited Company
Notified on 31 March 2020
Nature of control: 75,01-100% shares

Common Holdings Limited

71-75 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10280447
Notified on 30 September 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Company previous names

Perseverance Hire February 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth79 738171 613    
Balance Sheet
Cash Bank On Hand  82718 593  
Current Assets481 206214 8901 464 9771 483 8301 600 1731 562 225
Debtors481 206193 9361 464 1501 472 871  
Net Assets Liabilities  1 438 6601 517 1361 697 1991 748 106
Property Plant Equipment  267 196416 445  
Cash Bank In Hand 100    
Net Assets Liabilities Including Pension Asset Liability79 738171 613    
Stocks Inventory 20 854    
Tangible Fixed Assets2 053 6602 682 108    
Reserves/Capital
Called Up Share Capital2020    
Profit Loss Account Reserve-2 380 281-2 788 406    
Shareholder Funds79 738171 613    
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 800142 932  
Average Number Employees During Period  3443
Creditors  144 123131 04393 19841 562
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 909  
Disposals Property Plant Equipment   49 274  
Fixed Assets2 058 6602 687 108267 196416 445384 948390 605
Increase From Depreciation Charge For Year Property Plant Equipment   71 041  
Net Current Assets Liabilities-518 823-584 1131 320 8541 360 4211 511 7261 527 679
Property Plant Equipment Gross Cost  347 996559 377  
Total Additions Including From Business Combinations Property Plant Equipment   260 655  
Total Assets Less Current Liabilities1 539 8372 102 9951 588 0501 776 8661 896 6741 918 284
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 6344 7517 016
Creditors Due After One Year1 460 0991 931 382    
Creditors Due Within One Year1 000 029799 003    
Investments Fixed Assets5 0005 000    
Other Aggregate Reserves2 450 000550 000    
Share Premium Account9 9992 409 999    
Tangible Fixed Assets Additions 2 624 253    
Tangible Fixed Assets Cost Or Valuation4 506 4374 818 084    
Tangible Fixed Assets Depreciation2 452 7772 135 976    
Tangible Fixed Assets Depreciation Charged In Period 915 966    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 232 767    
Tangible Fixed Assets Disposals 2 312 606    

Transport Operator Data

Dunt Barn
Address Dunt Lane , Hurst
City Reading
Post code RG10 0TA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements