Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECT EUROPEAN CHEMICAL TRADING LTD
Company Information for

ECT EUROPEAN CHEMICAL TRADING LTD

Portman House 2 Portman Street, C/O Fidlaw Ltd., London, W1H 6DU,
Company Registration Number
03298601
Private Limited Company
Active

Company Overview

About Ect European Chemical Trading Ltd
ECT EUROPEAN CHEMICAL TRADING LTD was founded on 1997-01-02 and has its registered office in London. The organisation's status is listed as "Active". Ect European Chemical Trading Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ECT EUROPEAN CHEMICAL TRADING LTD
 
Legal Registered Office
Portman House 2 Portman Street
C/O Fidlaw Ltd.
London
W1H 6DU
Other companies in E14
 
Filing Information
Company Number 03298601
Company ID Number 03298601
Date formed 1997-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB672976973  
Last Datalog update: 2024-04-17 12:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECT EUROPEAN CHEMICAL TRADING 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 ECT EUROPEAN CHEMICAL TRADING LTD

Current Directors
Officer Role Date Appointed
FINICO AGENTS LIMITED
Company Secretary 2001-10-18
SAMUELA SONZINI
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ROBERTSON BRAND
Director 2008-04-01 2015-04-15
ALO SERVICES LIMITED
Director 1998-01-16 2014-11-24
ICOFIN SECRETARIES LIMITED
Company Secretary 1998-01-16 2001-10-18
CHALK FARM SECRETARIES LIMITED
Company Secretary 1997-01-02 1998-01-16
CHALK FARM SERVICES LIMITED
Director 1997-01-02 1998-01-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-01-02 1997-01-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-01-02 1997-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINICO AGENTS LIMITED RYGENERA RESEARCH LIMITED Company Secretary 2009-03-12 CURRENT 2009-03-12 Active
FINICO AGENTS LIMITED INTERGLOBO CONSULTING & SERVICES LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2016-01-19
FINICO AGENTS LIMITED CORIK LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
FINICO AGENTS LIMITED VAROZ CORPORATION LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Dissolved 2015-12-15
FINICO AGENTS LIMITED GRAPHIC FINISHING SOLUTIONS LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-07-08
FINICO AGENTS LIMITED MARS REAL ESTATE LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
FINICO AGENTS LIMITED SAMU KJ LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Dissolved 2015-07-14
FINICO AGENTS LIMITED CPI CHINA PROPERTY INVESTMENT LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Active
FINICO AGENTS LIMITED MGS GROUP REAL ESTATE INVESTMENT LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Dissolved 2013-08-13
FINICO AGENTS LIMITED GLOBAL WORLD HOLDING LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active
FINICO AGENTS LIMITED SELPAT COMPANY LIMITED Company Secretary 2003-11-05 CURRENT 2003-11-05 Dissolved 2015-05-19
FINICO AGENTS LIMITED GENERAL TEST LIMITED Company Secretary 2003-10-27 CURRENT 1998-04-17 Dissolved 2018-01-16
FINICO AGENTS LIMITED FABA HOLDING LTD Company Secretary 2003-10-27 CURRENT 1999-04-23 Active
FINICO AGENTS LIMITED WEST EUROPE REAL ESTATE LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Dissolved 2015-01-13
FINICO AGENTS LIMITED XETEN LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 Dissolved 2015-08-25
FINICO AGENTS LIMITED REAL ESTIMATE LIMITED Company Secretary 2001-10-18 CURRENT 1996-12-24 Dissolved 2014-11-18
FINICO AGENTS LIMITED PERTWEE SERVICES LIMITED Company Secretary 2001-10-18 CURRENT 1997-05-30 Dissolved 2015-09-22
FINICO AGENTS LIMITED WALLINK LIMITED Company Secretary 2001-10-18 CURRENT 1996-06-25 Dissolved 2015-12-29
FINICO AGENTS LIMITED EWDALE LIMITED Company Secretary 2001-10-08 CURRENT 1994-02-11 Active
FINICO AGENTS LIMITED ICOFIN (UK) LIMITED Company Secretary 2001-10-04 CURRENT 1995-09-28 Active
SAMUELA SONZINI M3 PROJECT AND ARCHITECTURE DEVELOPMENT LTD Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
SAMUELA SONZINI VROOMERZ LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
SAMUELA SONZINI ICOFIN (UK) LIMITED Director 2014-09-09 CURRENT 1995-09-28 Active
SAMUELA SONZINI CITYLOFT REAL ESTATE LTD. Director 2014-03-19 CURRENT 2014-03-19 Active
SAMUELA SONZINI 1881 REAL ESTATE INVESTMENTS LIMITED Director 2013-09-27 CURRENT 2001-05-11 Active - Proposal to Strike off
SAMUELA SONZINI V3RAW LIMITED Director 2013-06-21 CURRENT 2013-02-15 Active - Proposal to Strike off
SAMUELA SONZINI SCOTT INVESTMENTS & SECURITIES LIMITED Director 2012-09-21 CURRENT 2008-11-17 Dissolved 2015-01-30
SAMUELA SONZINI ENGLISH POINT SERVICE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-11-04
SAMUELA SONZINI RYGENERA RESEARCH LIMITED Director 2011-07-04 CURRENT 2009-03-12 Active
SAMUELA SONZINI REAL ESTIMATE LIMITED Director 2008-03-26 CURRENT 1996-12-24 Dissolved 2014-11-18
SAMUELA SONZINI GLOBAL WORLD HOLDING LIMITED Director 2008-03-26 CURRENT 2004-04-05 Active
SAMUELA SONZINI SAMU KJ LIMITED Director 2008-03-17 CURRENT 2005-12-06 Dissolved 2015-07-14
SAMUELA SONZINI XETEN LIMITED Director 2008-03-17 CURRENT 2003-03-10 Dissolved 2015-08-25
SAMUELA SONZINI SPORTING TWIN LIMITED Director 2008-03-17 CURRENT 2007-03-02 Dissolved 2016-04-12
SAMUELA SONZINI FABA HOLDING LTD Director 2008-03-17 CURRENT 1999-04-23 Active
SAMUELA SONZINI VAROZ CORPORATION LIMITED Director 2006-06-27 CURRENT 2006-06-27 Dissolved 2015-12-15
SAMUELA SONZINI MARS REAL ESTATE LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
SAMUELA SONZINI CPI CHINA PROPERTY INVESTMENT LIMITED Director 2005-09-19 CURRENT 2005-07-25 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
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH England
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 1-4 Argyll Street Palladium House London W1F 7LD England
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 1st Floor 7 Lanark Square London E14 9RE
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-11TM02Termination of appointment of Finico Agents Limited on 2020-03-01
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MISS SAMUELA SONZINI
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERTSON BRAND
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15AR0102/07/15 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALO SERVICES LIMITED
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0102/07/14 ANNUAL RETURN FULL LIST
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2013-02-06AR0102/01/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0102/01/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0102/01/11 ANNUAL RETURN FULL LIST
2010-06-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALO SERVICES LIMITED / 29/01/2010
2010-01-29CH04SECRETARY'S DETAILS CHNAGED FOR FINICO AGENTS LIMITED on 2010-01-29
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02288aDIRECTOR APPOINTED DEAN ROBERTSON BRAND
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-14363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-26288bSECRETARY RESIGNED
2001-01-17363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-24244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-20363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-09-29244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-20363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-07-02244DELIVERY EXT'D 3 MTH 31/12/97
1998-03-05288aNEW SECRETARY APPOINTED
1998-03-05363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1998-03-05288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW SECRETARY APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288bSECRETARY RESIGNED
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1998-02-12288bDIRECTOR RESIGNED
1998-02-12AUDAUDITOR'S RESIGNATION
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288bDIRECTOR RESIGNED
1997-04-10288bSECRETARY RESIGNED
1997-01-19ELRESS252 DISP LAYING ACC 02/01/97
1997-01-19ELRESS366A DISP HOLDING AGM 02/01/97
1997-01-19225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-01-19ELRESS386 DISP APP AUDS 02/01/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECT EUROPEAN CHEMICAL TRADING 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 ECT EUROPEAN CHEMICAL TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECT EUROPEAN CHEMICAL TRADING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-12-31

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 ECT EUROPEAN CHEMICAL TRADING LTD

Intangible Assets
Patents
We have not found any records of ECT EUROPEAN CHEMICAL TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECT EUROPEAN CHEMICAL TRADING LTD
Trademarks
We have not found any records of ECT EUROPEAN CHEMICAL TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECT EUROPEAN CHEMICAL TRADING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ECT EUROPEAN CHEMICAL TRADING LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ECT EUROPEAN CHEMICAL TRADING 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 ECT EUROPEAN CHEMICAL TRADING 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 ECT EUROPEAN CHEMICAL TRADING 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.