Company Information for ECS POWER & CONTROL LIMITED
ENVIRON HOUSE PINELANDS RD, HORSFORD, NORWICH, NORFOLK, NR10 3FA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ECS POWER & CONTROL LIMITED | |
Legal Registered Office | |
ENVIRON HOUSE PINELANDS RD HORSFORD NORWICH NORFOLK NR10 3FA Other companies in NR10 | |
Company Number | 02851736 | |
---|---|---|
Company ID Number | 02851736 | |
Date formed | 1993-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB451260381 |
Last Datalog update: | 2024-03-06 09:23:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON DOMINIC PIFF |
||
RUSSELL HENRY SCOTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLORIA HEATHER CHAPMAN |
Company Secretary | ||
TREVOR MALCOLM CHAPMAN |
Director | ||
SIMON DOMINIC PIFF |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT NILE LIMITED | Director | 2014-11-11 | CURRENT | 1986-01-24 | Active | |
SWIFTCALL LIMITED | Director | 2014-08-06 | CURRENT | 2014-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028517360005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028517360004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028517360003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
RES13 | NEW SHARE CLASS CREATED 10/02/2015 | |
RES01 | ADOPT ARTICLES 26/02/15 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MALCOLM CHAPMAN | |
TM02 | Termination of appointment of Gloria Heather Chapman on 2014-11-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028517360003 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM Environ House, Pinelands Ind Est Holt Road, Horsford Norwich Norfolk NR10 3EB | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
RES01 | ADOPT ARTICLES 06/05/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 1000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED SIMON DOMINIC PIFF | |
AP01 | DIRECTOR APPOINTED RUSSELL HENRY SCOTTER | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2010 TO 30/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CENTER-SWITCH LIMITED CERTIFICATE ISSUED ON 05/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLORIA HEATHER CHAPMAN | ||
DEBENTURE | Outstanding | ECS (HOLDINGS) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ECS POWER & CONTROL LIMITED
ECS POWER & CONTROL LIMITED owns 1 domain names.
ecs-anglia.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |