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

ECO CONTROL SYSTEMS LIMITED

LANSWOODPARK BUSINESS CENTRE, BROOMFIELD ROAD, ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7FD,
Company Registration Number
03250135
Private Limited Company
Active

Company Overview

About Eco Control Systems Ltd
ECO CONTROL SYSTEMS LIMITED was founded on 1996-09-16 and has its registered office in Elmstead Market, Colchester. The organisation's status is listed as "Active". Eco Control Systems Limited 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
ECO CONTROL SYSTEMS LIMITED
 
Legal Registered Office
LANSWOODPARK BUSINESS CENTRE
BROOMFIELD ROAD
ELMSTEAD MARKET, COLCHESTER
ESSEX
CO7 7FD
Other companies in CO6
 
Filing Information
Company Number 03250135
Company ID Number 03250135
Date formed 1996-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570565139  
Last Datalog update: 2024-01-09 08:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO CONTROL SYSTEMS LIMITED
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.
Companies with same name ECO CONTROL SYSTEMS LIMITED
The following companies were found which have the same name as ECO CONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO CONTROL SYSTEMS PRIVATE LIMITED B-92 SECTOR-52 GAUTAM BUDH NAGAR NOIDA Uttar Pradesh 201307 ACTIVE Company formed on the 2002-07-30

Company Officers of ECO CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE FRIGHT
Company Secretary 2016-07-06
CAROLINE LOUISE FRIGHT
Director 2013-10-31
NEIL GRANT FRIGHT
Director 2013-10-31
DAVID WILSON TAYLOR
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL BARROW
Director 2013-10-31 2017-09-19
DAVID PAUL BARROW
Company Secretary 2013-10-31 2016-07-06
DAVID NORMAN ALLEN
Director 1996-10-25 2015-09-17
DAVID NORMAN ALLEN
Company Secretary 1996-10-16 2013-10-31
FREDERICK ROBERT RAYNER
Director 1996-10-25 2013-10-31
JOHN LEONARD KEITH
Company Secretary 1996-09-16 1996-11-04
PROFESSIONAL FORMATIONS & SEARCHES LTD
Director 1996-09-16 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE FRIGHT ECO-LIGHTING SYSTEMS (UK) LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
CAROLINE LOUISE FRIGHT CARBON NUMBERS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
NEIL GRANT FRIGHT ECO-LIGHTING SYSTEMS (UK) LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
NEIL GRANT FRIGHT CARBON NUMBERS LIMITED Director 2013-07-01 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
DAVID WILSON TAYLOR ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR CARBON NUMBERS LIMITED Director 2013-06-25 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 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
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BARROW
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-21AP03Appointment of Mrs Caroline Louise Fright as company secretary on 2016-07-06
2016-09-21TM02Termination of appointment of David Paul Barrow on 2016-07-06
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032501350002
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032501350003
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-29AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN ALLEN
2015-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-02AA01Current accounting period extended from 30/09/14 TO 31/03/15
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2014-02-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2013-11-14AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2013-11-14AP03Appointment of Mr David Paul Barrow as company secretary
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ALLEN
2013-11-14AP01DIRECTOR APPOINTED MR NEIL GRANT FRIGHT
2013-11-14AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE FRIGHT
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK RAYNER
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032501350002
2013-10-03AR0116/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-16AR0116/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT RAYNER / 16/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN ALLEN / 16/09/2012
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NORMAN ALLEN / 16/09/2012
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-19AR0116/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29AR0116/09/10 FULL LIST
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15AR0116/09/09 FULL LIST
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-30363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-17363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-20363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-04-22SRES01ADOPT MEM AND ARTS 06/04/99
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-20363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-06363bRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-12-10288aNEW SECRETARY APPOINTED
1997-01-09288aNEW DIRECTOR APPOINTED
1997-01-0988(2)RAD 25/10/96--------- £ SI 200@1=200 £ IC 1/201
1996-11-11288bSECRETARY RESIGNED
1996-10-31CERTNMCOMPANY NAME CHANGED REMMEX LIMITED CERTIFICATE ISSUED ON 01/11/96
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL
1996-10-30288aNEW DIRECTOR APPOINTED
1996-10-30288bDIRECTOR RESIGNED
1996-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ECO CONTROL SYSTEMS LIMITED 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 ECO CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ECO CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ECO CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of ECO CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECO CONTROL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2012-05-17 GBP £540 X CYCLICAL MECHANICAL WORKS
London Borough of Waltham Forest 2012-02-15 GBP £1,295 HEATING SYSTEMS - NON ELECTRICAL
London Borough of Waltham Forest 2011-09-20 GBP £620 NON SPECIFIC ELECTRICAL
London Borough of Waltham Forest 2011-08-30 GBP £600 X CYCLICAL ELECTRICAL WORKS

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.

Outgoings
Business Rates/Property Tax
No properties were found where ECO CONTROL SYSTEMS LIMITED 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 ECO CONTROL SYSTEMS LIMITED 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 ECO CONTROL SYSTEMS LIMITED 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.