Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECS GLOBAL EUROPE LTD
Company Information for

ECS GLOBAL EUROPE LTD

DEVONSHIRE BUSINESS CENTRE, WORKS ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1GJ,
Company Registration Number
02808613
Private Limited Company
Active

Company Overview

About Ecs Global Europe Ltd
ECS GLOBAL EUROPE LTD was founded on 1993-04-13 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Ecs Global Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECS GLOBAL EUROPE LTD
 
Legal Registered Office
DEVONSHIRE BUSINESS CENTRE
WORKS ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1GJ
Other companies in SG8
 
Previous Names
CHEMWARE SYSTEMS LTD.28/04/2016
Filing Information
Company Number 02808613
Company ID Number 02808613
Date formed 1993-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 26/12/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609241553  
Last Datalog update: 2025-01-05 12:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECS GLOBAL EUROPE LTD
The accountancy firm based at this address is PETERSONSIMS LTD
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 ECS GLOBAL EUROPE LTD

Current Directors
Officer Role Date Appointed
JULIE DAWN HERRON
Company Secretary 2002-06-26
DEREK BUCHANAN
Director 2003-02-24
JULIE DAWN HERRON
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANN UTLEY
Director 1998-09-21 2003-02-11
SUSAN LESLEY ROGERS
Director 2000-05-17 2002-08-20
ANN UTLEY
Company Secretary 1998-09-21 2002-06-26
ALAN WALTER BARRELL
Director 1998-09-21 2000-04-30
NORMAN STUART WILCOX
Director 1994-03-30 1999-04-20
SUSAN BARTON
Director 1993-04-23 1999-04-16
MICHAEL JOSEPH GYNANE
Director 1996-11-26 1998-11-10
GARRY WILLIAM BROOKS
Company Secretary 1995-12-22 1998-07-24
GARRY WILLIAM BROOKS
Director 1995-12-22 1998-07-24
NORMAN STUART WILCOX
Company Secretary 1995-07-31 1995-12-22
JAMES NEVILLE FAULKS
Company Secretary 1993-04-23 1995-07-31
JAMES NEVILLE FAULKS
Director 1993-04-23 1995-07-31
TRUDY CHARMAN
Director 1993-12-20 1994-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-13 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DAWN HERRON EPISYS LIMITED Company Secretary 2002-06-26 CURRENT 1987-11-19 Active
JULIE DAWN HERRON ECS GLOBAL GROUP LTD Company Secretary 2002-06-26 CURRENT 1996-05-20 Active
DEREK BUCHANAN EPISYS LIMITED Director 2003-02-24 CURRENT 1987-11-19 Active
DEREK BUCHANAN ECS GLOBAL GROUP LTD Director 2003-02-24 CURRENT 1996-05-20 Active
JULIE DAWN HERRON EPISYS LIMITED Director 2002-05-07 CURRENT 1987-11-19 Active
JULIE DAWN HERRON ECS GLOBAL GROUP LTD Director 2000-11-01 CURRENT 1996-05-20 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
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-21AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2021-04-13PSC05Change of details for Episys Group Limited as a person with significant control on 2021-04-13
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 517000
2018-05-03SH0119/12/17 STATEMENT OF CAPITAL GBP 517000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-22AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-21AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-28RES15CHANGE OF COMPANY NAME 28/04/16
2016-04-28CERTNMCOMPANY NAME CHANGED CHEMWARE SYSTEMS LTD. CERTIFICATE ISSUED ON 28/04/16
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-11AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM Accounts & Administration Newark Close York Way Royston Hertfordshire SG8 5HL
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0113/04/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-15AA01Previous accounting period extended from 28/02/11 TO 31/03/11
2011-05-11AR0113/04/11 ANNUAL RETURN FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-10AR0113/04/10 ANNUAL RETURN FULL LIST
2009-12-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-07363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-19363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-02363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-18363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-30363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2002-09-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-03288bDIRECTOR RESIGNED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288aNEW SECRETARY APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-04-23363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-23363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-06-16288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-05-05363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-11-24AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-11363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-05-10288bDIRECTOR RESIGNED
1999-05-07288bDIRECTOR RESIGNED
1998-12-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-11-30288bDIRECTOR RESIGNED
1998-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-02363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-20363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-01-06288aNEW DIRECTOR APPOINTED
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/96
1996-06-01363sRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-29287REGISTERED OFFICE CHANGED ON 29/03/96 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
1996-03-05225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02
1996-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-09SRES01ADOPT MEM AND ARTS 22/12/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ECS GLOBAL EUROPE LTD 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 ECS GLOBAL EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-01-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ECS GLOBAL EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECS GLOBAL EUROPE LTD
Trademarks
We have not found any records of ECS GLOBAL EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECS GLOBAL EUROPE LTD. 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 (62020 - Information technology consultancy activities) as ECS GLOBAL EUROPE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ECS GLOBAL EUROPE LTD 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 ECS GLOBAL EUROPE LTD 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 ECS GLOBAL EUROPE LTD any grants or awards.
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.