Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECO PUBLIC LIMITED COMPANY
Company Information for

ELECO PUBLIC LIMITED COMPANY

DAWSON HOUSE, 5 JEWRY STREET, LONDON, EC3N 2EX,
Company Registration Number
00354915
Public Limited Company
Active

Company Overview

About Eleco Public Limited Company
ELECO PUBLIC LIMITED COMPANY was founded on 1939-07-11 and has its registered office in London. The organisation's status is listed as "Active". Eleco Public Limited Company is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ELECO PUBLIC LIMITED COMPANY
 
Legal Registered Office
DAWSON HOUSE
5 JEWRY STREET
LONDON
EC3N 2EX
Other companies in EC2A
 
Previous Names
ELECOSOFT PLC17/07/2020
ELECO PUBLIC LIMITED COMPANY10/06/2015
Filing Information
Company Number 00354915
Company ID Number 00354915
Date formed 1939-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB665534515  
Last Datalog update: 2023-12-05 19:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECO PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECO PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ANDREW LLEWELLYN COURTS
Company Secretary 2017-10-19
KEVIN DANIEL PATRICK CRAIG
Director 2017-03-27
DAVID STEPHEN DANNHAUSER
Director 2018-02-05
JONATHAN ALBERT HUNTER
Director 2016-06-14
PER ERIK ANDERS KARLSSON
Director 2017-03-27
JOHN HENRY BEEVOR KETTELEY
Director 1997-01-29
SERENA LANG
Director 2014-12-01
MUKUL VALLABH MISTRY
Director 2018-06-06
SIMON PHILIP MORGAN
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRENIG EDWARDS
Director 2010-04-01 2017-12-31
KSC SECRETARIES LIMITED
Company Secretary 2017-08-21 2017-10-19
DAVID BARRY PEARSON
Company Secretary 2017-02-20 2017-08-18
KSC SECRETARIES LIMITED
Company Secretary 2016-12-01 2017-03-31
SIMONE DEANS
Company Secretary 2016-06-29 2016-12-01
ANDREW LLEWELLYN COURTS
Company Secretary 2014-07-31 2016-06-29
NICHOLAS JAMES BAXTER CAW
Director 2014-07-02 2016-04-18
MARTIN ANDREW GREENWOOD
Director 2015-02-03 2015-06-26
JONATHAN COHEN
Director 2002-11-11 2015-06-08
MICHAEL BARRY MCCULLEN
Director 2007-03-01 2015-01-09
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-31
FREDERICK EDWARD NEWBY
Director 2005-04-04 2010-09-30
DAVID STEPHEN DANNHAUSER
Director 1994-02-07 2010-07-15
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
THOMAS JUSTIN EVERARD BAYNE
Director 2003-09-29 2005-06-09
MATS WILHELM LOVGREN
Director 2004-03-29 2004-10-21
JOHN ALFRED MORGAN
Director 1997-08-07 2001-11-21
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-10 2001-03-02
DAVID STEPHEN DANNHAUSER
Company Secretary 1998-12-18 1999-09-10
PHILIP JAMES GRAVETT
Company Secretary 1993-10-12 1998-12-18
PETER WILLIAM CALLAGHAN
Director 1993-07-06 1997-01-29
ROBERT ARTHUR PAINE
Director 1995-06-13 1996-04-24
JOHN MAURICE BISHOP
Director 1991-12-07 1994-07-27
ERIC RYHS WOOLLEY
Company Secretary 1991-12-07 1993-10-11
CHRISTOPHER HOUSEMAN
Director 1991-12-07 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DANIEL PATRICK CRAIG SNAPDRAGON CONSULTING LIMITED Director 2017-09-01 CURRENT 2010-08-24 Active
KEVIN DANIEL PATRICK CRAIG MANGO MARKETING LIMITED Director 2017-04-19 CURRENT 2002-08-05 Active
KEVIN DANIEL PATRICK CRAIG ADVANCED COMMUNICATIONS PROFESSIONAL SERVICES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
KEVIN DANIEL PATRICK CRAIG COMMUNITY SHOP C.I.C. Director 2016-01-29 CURRENT 2013-09-13 Active
KEVIN DANIEL PATRICK CRAIG PLMR HOLDINGS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-08-16
KEVIN DANIEL PATRICK CRAIG ATR INVESTMENTS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
KEVIN DANIEL PATRICK CRAIG 2 CHELSHAM ROAD MANAGEMENT COMPANY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
KEVIN DANIEL PATRICK CRAIG POLITICAL LOBBYING & MEDIA RELATIONS LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
DAVID STEPHEN DANNHAUSER B.B.H.S. MANAGEMENT LIMITED Director 2005-08-25 CURRENT 1982-04-19 Active
DAVID STEPHEN DANNHAUSER INDEPENDENT ADVISORY SOLUTIONS LIMITED Director 1991-06-30 CURRENT 1991-06-11 Active
JONATHAN ALBERT HUNTER ELECOSOFT UK LTD Director 2018-01-12 CURRENT 1986-05-20 Active
JONATHAN ALBERT HUNTER INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED Director 2016-10-14 CURRENT 1995-11-17 Liquidation
JOHN HENRY BEEVOR KETTELEY INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED Director 2016-10-14 CURRENT 1995-11-17 Liquidation
JOHN HENRY BEEVOR KETTELEY ELECOSOFT UK LTD Director 2015-06-22 CURRENT 1986-05-20 Active
JOHN HENRY BEEVOR KETTELEY ELECO (MS) LIMITED Director 2014-06-09 CURRENT 1996-08-28 Liquidation
JOHN HENRY BEEVOR KETTELEY ASTA GROUP LIMITED Director 2013-05-09 CURRENT 1995-11-01 Active
JOHN HENRY BEEVOR KETTELEY ELECOSOFT LTD Director 2013-04-22 CURRENT 1992-07-24 Active
JOHN HENRY BEEVOR KETTELEY ELECO SOFTWARE LIMITED Director 2000-09-08 CURRENT 1988-08-04 Active
JOHN HENRY BEEVOR KETTELEY ELECOPRECAST LIMITED Director 1997-02-04 CURRENT 1990-03-13 Active
JOHN HENRY BEEVOR KETTELEY J. H. B. KETTELEY & CO. LIMITED Director 1992-08-17 CURRENT 1981-05-22 Liquidation
SERENA LANG SERENA LANG CONSULTING LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2017-07-25
MUKUL VALLABH MISTRY THE FUSION DIVISION LTD Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
MUKUL VALLABH MISTRY ARIS TECHNOLOGIES LTD Director 2006-12-21 CURRENT 2006-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MS ALYSON MARGARET LEVETT
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-05-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business/re-appointment of directors/ market purchases 11/05/2023</ul>
2023-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business/re-appointment of directors/ market purchases 11/05/2023
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-2222/05/23 STATEMENT OF CAPITAL GBP 832073.97
2023-05-22SH0122/05/23 STATEMENT OF CAPITAL GBP 832073.97
2023-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SERENA LANG
2023-04-2825/04/23 STATEMENT OF CAPITAL GBP 831823.97
2023-04-28SH0125/04/23 STATEMENT OF CAPITAL GBP 831823.97
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PAUL BOUGHTON
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOUGHTON
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2022-10-12DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD
2022-10-12AP01DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2022-07-04Second filing of capital allotment of shares GBP825,646.5
2022-07-04Second filing of capital allotment of shares GBP830,796.50
2022-07-04RP04SH01Second filing of capital allotment of shares GBP825,646.5
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW CHARLES TEARLE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW CHARLES TEARLE
2021-12-17Second filing of director appointment of Mr Paul Boughton
2021-12-17RP04AP01Second filing of director appointment of Mr Paul Boughton
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 66 Clifton Street London EC2A 4HB England
2021-10-14SH0114/10/21 STATEMENT OF CAPITAL GBP 831546.5
2021-09-21AP01DIRECTOR APPOINTED MARK CASTLE
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DANIEL PATRICK CRAIG
2021-08-19AP01DIRECTOR APPOINTED DR ANNETTE PATRICIA NABAVI
2021-07-26AP04Appointment of Elemental Company Secretary Limited as company secretary on 2021-07-16
2021-07-26TM02Termination of appointment of Stella Toresse on 2021-07-16
2021-07-12SH0105/07/21 STATEMENT OF CAPITAL GBP 831046.5
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-16RP04SH01Second filing of capital allotment of shares GBP830,796.5
2021-04-14SH0108/04/21 STATEMENT OF CAPITAL GBP 825646.5
2021-04-01AP01DIRECTOR APPOINTED MR PAUL BOUGHTON
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART MORALEE
2021-03-09SH0101/03/21 STATEMENT OF CAPITAL GBP 825646.5
2021-01-12CH01Director's details changed for Mr Jonathan Albert Hunter on 2020-09-24
2021-01-01TM02Termination of appointment of Andrew Llewellyn Courts on 2020-12-31
2021-01-01AP03Appointment of Miss Stella Toresse as company secretary on 2020-12-31
2020-12-29AUDAUDITOR'S RESIGNATION
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-18SH0118/11/20 STATEMENT OF CAPITAL GBP 824646.5
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BEEVOR KETTELEY
2020-08-07SH0112/06/20 STATEMENT OF CAPITAL GBP 822646.5
2020-07-23MEM/ARTSARTICLES OF ASSOCIATION
2020-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
  • Change of company name 04/06/2020
  • Resolution of adoption of Articles of Association
2020-07-17RES15CHANGE OF COMPANY NAME 06/07/21
2020-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MUKUL VALLABH MISTRY
2020-03-05AD02Register inspection address changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Neville House Steelpark Road Halesowen B62 8HD
2020-01-10SH0124/12/19 STATEMENT OF CAPITAL GBP 822396.5
2019-12-20RP04SH01Second filing of capital allotment of shares GBP822,119.03
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-15SH0131/10/19 STATEMENT OF CAPITAL GBP 7560160.46
2019-09-24DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600125228Y2019 ASIN: GB0003081246
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27RES09Resolution of authority to purchase a number of shares
2019-06-21SH0131/05/19 STATEMENT OF CAPITAL GBP 82067992
2019-03-22DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600119549Y2019 ASIN: GB0003081246
2019-03-19DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600119549Y2019 ASIN: GB0003081246
2019-02-15PSC08Notification of a person with significant control statement
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-22SH0109/11/18 STATEMENT OF CAPITAL GBP 818194.07
2018-11-08SH0101/11/18 STATEMENT OF CAPITAL GBP 780081.18
2018-10-12AP01DIRECTOR APPOINTED MR BENJAMIN STUART MORALEE
2018-09-13SH0114/06/18 STATEMENT OF CAPITAL GBP 778549
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP MORGAN
2018-09-12DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600114385Y2018 ASIN: GB0003081246
2018-06-12AP01DIRECTOR APPOINTED MR. MUKUL VALLABH MISTRY
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600109447Y2018 ASIN: GB0003081246
2018-03-27AP01DIRECTOR APPOINTED MR DAVID STEPHEN DANNHAUSER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON BARNABY RUDDLE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRENIG EDWARDS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR SIMON PHILIP MORGAN
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 774407
2017-11-13SH0106/11/17 STATEMENT OF CAPITAL GBP 774407
2017-11-06AP03SECRETARY APPOINTED MR ANDREW LLEWELLYN COURTS
2017-11-06TM02APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED
2017-11-06AP03SECRETARY APPOINTED MR ANDREW LLEWELLYN COURTS
2017-11-06TM02APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED
2017-10-10DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600104416Y2017 ASIN: GB0003081246
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England
2017-09-27DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600104416Y2017 ASIN: GB0003081246
2017-09-01AP04Appointment of Ksc Secretaries Limited as company secretary on 2017-08-21
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY PEARSON
2017-08-20TM02Termination of appointment of David Barry Pearson on 2017-08-18
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31RES13SCRIP DIVIDENDS 04/05/2017
2017-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-31RES09Resolution of authority to purchase a number of shares
2017-05-03AP01DIRECTOR APPOINTED MR PER ERIK ANDERS KARLSSON
2017-05-03AP01DIRECTOR APPOINTED MR KEVIN DANIEL PATRICK CRAIG
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING
2017-04-12AP03SECRETARY APPOINTED MR DAVID BARRY PEARSON
2017-04-11TM02APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED
2017-04-11AP01DIRECTOR APPOINTED MR DAVID BARRY PEARSON
2017-03-27DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600099271Y2017 ASIN: GB0003081246
2016-12-02AP04CORPORATE SECRETARY APPOINTED KSC SECRETARIES LIMITED
2016-12-02TM02APPOINTMENT TERMINATED, SECRETARY SIMONE DEANS
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, NO UPDATES
2016-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-11RES13SHARE OPTION PLAN APPROVED 26/05/2016
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE PEGASUS WAY HADDENHAM BUSINESS PARK HADDENHAM BUCKS HP17 8LJ ENGLAND
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKS HP17 8LJ ENGLAND
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKS HP17 8LJ ENGLAND
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 770893.5
2016-11-08SH0114/10/16 STATEMENT OF CAPITAL GBP 770893.50
2016-11-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094590Y2016 ASIN: GB0003081246
2016-09-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094590Y2016 ASIN: GB0003081246
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB
2016-09-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600094289Y2016 ASIN: GB0003081246
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COURTS
2016-06-30AP03SECRETARY APPOINTED MRS SIMONE DEANS
2016-06-15AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAW
2016-03-07AP01DIRECTOR APPOINTED MR JASON BARNABY RUDDLE
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 748671.27
2016-01-03AR0107/12/15 NO MEMBER LIST
2016-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BAXTER CAW / 07/12/2015
2016-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BEEVOR KETTELEY / 07/12/2015
2016-01-03AD02SAIL ADDRESS CREATED
2016-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENIG EDWARDS / 07/12/2015
2015-09-23AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-03AP01DIRECTOR APPOINTED MR GRAHAM NEIL SPRATLING
2015-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 748671.27
2015-07-01SH1901/07/15 STATEMENT OF CAPITAL GBP 748671.27
2015-07-01CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2015-07-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-07-01DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600080199Y2015 ASIN: GB0003081246
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2015-06-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600081082Y2015 ASIN: GB0003081246
2015-06-10RES15CHANGE OF NAME 08/06/2015
2015-06-10CERTNMCOMPANY NAME CHANGED ELECO PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 10/06/15
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-08DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600080199Y2015 ASIN: GB0003081246
2015-05-11DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600080199Y2015 ASIN: GB0003081246
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150014
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150010
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150009
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-09SH0119/08/14 STATEMENT OF CAPITAL GBP 7486712.7
2015-02-06AP01DIRECTOR APPOINTED MR MARTIN ANDREW GREENWOOD
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCULLEN
2015-01-03AP01DIRECTOR APPOINTED SERENA LANG
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 7486712.7
2015-01-02AR0107/12/14 NO MEMBER LIST
2015-01-02AP01DIRECTOR APPOINTED MRS SERENA LANG
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150012
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150011
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003549150013
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY IVOR BARTON
2014-08-05AP03SECRETARY APPOINTED MR ANDREW LLEWELLYN COURTS
2014-07-31SH0117/07/14 STATEMENT OF CAPITAL GBP 7386712.70
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150016
2014-07-17OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600071290Y2014 ASIN: GB0003081246
2014-07-15SH0124/06/14 STATEMENT OF CAPITAL GBP 6368664.40
2014-07-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600071290Y2014 ASIN: GB0003081246
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BAXTER CAW
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150015
2014-06-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600071290Y2014 ASIN: GB0003081246
2014-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 003549150009
2014-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 003549150010
2013-12-11AR0107/12/13 NO MEMBER LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENIG EDWARDS / 22/11/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENIG EDWARDS / 22/11/2013
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150014
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150013
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150012
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150011
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150010
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003549150009
2012-12-10AR0107/12/12 NO MEMBER LIST
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0107/12/11 NO MEMBER LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENIG EDWARDS / 15/11/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENIG EDWARDS / 15/09/2011
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2011-03-15AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-02-24AP01DIRECTOR APPOINTED MATTHEW LLOYD TURNER
2010-12-22AR0107/12/10 FULL LIST
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM, ELECO HOUSE 15 GENTLEMENS FIELD, WESTMILL ROAD, WARE, HERTFORDSHIRE, SG12 0EF
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK NEWBY
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS QUINN
2010-04-12AP01DIRECTOR APPOINTED JONATHAN BRENIG EDWARDS
2010-01-07AP01DIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER
2009-12-11AR0107/12/09 BULK LIST
2009-11-21RES13RELONG TERM INCENTIVE PLAN 12/11/2009
2009-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-06363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-07RES01ADOPT ARTICLES 05/11/2008
2008-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCULLEN / 07/04/2008
2008-01-07363aRETURN MADE UP TO 07/12/07; BULK LIST AVAILABLE SEPARATELY
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07SASHARES AGREEMENT OTC
2007-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-26123NC INC ALREADY ADJUSTED 15/11/07
2007-11-26RES04NC INC ALREADY ADJUSTED 15/11/07
2007-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-20RES04£ NC 6500000/8500000 15/1
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELECO PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECO PUBLIC LIMITED COMPANY
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-06-18 to 2015-06-18 4167/2015 Elecosoft Plc
2015-06-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-03 Outstanding BARCLAYS BANK PLC
2013-06-14 Satisfied LLOYDS TSB BANK PLC
2013-06-14 Satisfied LLOYDS TSB BANK PLC
2013-06-14 Satisfied LLOYDS TSB BANK PLC
2013-05-15 Satisfied LLOYDS TSB BANK PLC
2013-05-15 Satisfied LLOYDS TSB BANK PLC
2013-05-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 12TH SEPTEMBER 2007 AND 2009-01-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2007-09-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF DATED 4 MARCH 1999 AND 2003-12-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-03-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-09-10 Satisfied UCB INVOICE DISCOUNTING LIMITED
DEBENTURE 1993-02-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1972-06-27 Satisfied BARCLAYS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1966-03-23 Satisfied ATLAS ASSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECO PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of ELECO PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

ELECO PUBLIC LIMITED COMPANY owns 10 domain names.

bellandwebster.co.uk   elecofloor.co.uk   dynamicfacadesolutions.co.uk   gangnail.co.uk   gangnailsystems.co.uk   elecojoist.co.uk   elecoprecast.co.uk   elecosoftware.co.uk   arconsoft.co.uk   arconsoftware.co.uk  

Trademarks

Trademark applications by ELECO PUBLIC LIMITED COMPANY

ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark ASTA POWERPROJECT ™ (WIPO1275467) through the WIPO on the 2015-09-23
Computer software; computer software used in relation to the engineering and construction industry; project management software; portfolio management and resource management software; visualisation and modelling software; simulation and design software; downloadable electronic publications; program documentation, operating and user manuals in electronic format.
Logiciels informatiques; logiciels informatiques en rapport avec l'ingénierie et le secteur du bâtiment; logiciels de gestion de projets; logiciels de gestion de portefeuilles et gestion des ressources; logiciels de visualisation et modélisation; logiciels de simulation et conception; publications électroniques téléchargeables; documentation de programmes, manuels d'exploitation et d'utilisation sous forme électronique.
Software; software utilizados en relación con la ingeniería y la industria de la construcción; software de gestión de proyectos; software de gestión de carteras y de gestión de recursos; software de visualización y de modelización; software de simulación y diseño; publicaciones electrónicas descargables; documentación sobre programas, manuales de usuario e instrucciones de funcionamiento en formato electrónico.
ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark ASTA POWERPROJECT ™ (79177121) through the USPTO on the 2015-09-23
Computer software; computer software used in relation to the engineering and construction industry; project management software; portfolio management and resource management software; visualisation and modelling software; simulation and design software; downloadable electronic publications; program documentation, operating and user manuals in electronic format
ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark STAIRCON ™ (79266137) through the USPTO on the 2019-07-04
downloadable and recorded computer programs for designing and controlling the manufacture of stairs; downloadable and recorded computer software for designing and controlling the manufacture of stairs; downloadable and recorded computer simulation software for designing and manufacturing stairs; pre-recorded discs for computers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic computer tapes featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic data carriers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; multimedia software recorded on CD-ROMs featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs
ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark STAIRCON ™ (79266137) through the USPTO on the 2019-07-04
downloadable and recorded computer programs for designing and controlling the manufacture of stairs; downloadable and recorded computer software for designing and controlling the manufacture of stairs; downloadable and recorded computer simulation software for designing and manufacturing stairs; pre-recorded discs for computers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic computer tapes featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic data carriers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; multimedia software recorded on CD-ROMs featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs
ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark STAIRCON ™ (79266137) through the USPTO on the 2019-07-04
downloadable and recorded computer programs for designing and controlling the manufacture of stairs; downloadable and recorded computer software for designing and controlling the manufacture of stairs; downloadable and recorded computer simulation software for designing and manufacturing stairs; pre-recorded discs for computers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic computer tapes featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic data carriers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; multimedia software recorded on CD-ROMs featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs
ELECO PUBLIC LIMITED COMPANY is the Original Applicant for the trademark STAIRCON ™ (79266137) through the USPTO on the 2019-07-04
downloadable and recorded computer programs for designing and controlling the manufacture of stairs; downloadable and recorded computer software for designing and controlling the manufacture of stairs; downloadable and recorded computer simulation software for designing and manufacturing stairs; pre-recorded discs for computers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic computer tapes featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; pre-recorded magnetic data carriers featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs; multimedia software recorded on CD-ROMs featuring recorded computer software and recorded computer programs for designing stairs, controlling the manufacture of stairs and simulating three-dimensional models of stairs
Income
Government Income
We have not found government income sources for ELECO PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELECO PUBLIC LIMITED COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ELECO PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECO PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECO PUBLIC LIMITED COMPANY any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ELCO
Listed Since 22-Mar-06
Market Sector Construction & Materials
Market Sub Sector Building Materials & Fixtures
Market Capitalisation £14.7096M
Shares Issues 60,658,239.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.