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

ILECS LIMITED

THE OLD MISTLEY CLINIC NEW ROAD, MISTLEY, MANNINGTREE, CO11 1ER,
Company Registration Number
04137088
Private Limited Company
Active

Company Overview

About Ilecs Ltd
ILECS LIMITED was founded on 2001-01-08 and has its registered office in Manningtree. The organisation's status is listed as "Active". Ilecs Limited is a Private Limited Company registered in ENGLAND 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
ILECS LIMITED
 
Legal Registered Office
THE OLD MISTLEY CLINIC NEW ROAD
MISTLEY
MANNINGTREE
CO11 1ER
Other companies in CO1
 
Filing Information
Company Number 04137088
Company ID Number 04137088
Date formed 2001-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759921482  
Last Datalog update: 2024-03-06 07:04:03
Primary Source:Companies House
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 ILECS LIMITED
The following companies were found which have the same name as ILECS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILECS-FM LIMITED 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR Active Company formed on the 2005-09-22
ILECSVILLE LTD THE SMITHY, 3 THE GREEN NORTH RUNCTON KING'S LYNN NORFOLK PE33 0RB Active Company formed on the 2021-04-15
ILECSYS GROUP (TRADING) LIMITED 1 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH HP27 9PX Active Company formed on the 2023-09-20
ILECSYS INSTALLATIONS LTD 1 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH HP27 9PX Active Company formed on the 2018-05-10
ILECSYS LIMITED 1 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH HP27 9PX Active Company formed on the 1997-08-29
ILECSYS RAIL LTD 1 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH HP27 9PX Active Company formed on the 2012-03-07

Company Officers of ILECS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE COTTON
Company Secretary 2012-04-01
JAYNE COTTON
Director 2012-10-01
CARL ROBERT DAVID SNELL
Director 2012-10-01
PHILLIP CHARLES STILLWELL
Director 2001-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ROBERTS
Director 2012-10-01 2016-03-31
THOMAS PHILIP BURMAN
Director 2014-11-01 2016-01-01
PHILLIP CHARLES STILLWELL
Company Secretary 2001-01-08 2012-04-01
FRANK HENRY
Director 2002-08-23 2012-04-01
GORDON JOHN LUCAS
Director 2009-04-05 2012-03-27
PETER JOHN ROBERTS
Director 2009-04-05 2012-03-27
CARL ROBERT DAVID SNELL
Director 2009-04-05 2012-03-27
DAVID STANLEY EWING
Director 2007-04-01 2009-04-04
RICHARD HENRY PETER SMITH
Director 2001-01-08 2007-02-08
DAVID STANLEY EWING
Director 2001-01-08 2003-03-31
DOROTHY MAY GRAEME
Nominated Secretary 2001-01-08 2001-01-08
LESLEY JOYCE GRAEME
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE COTTON BRIDGESILVER LTD Director 2018-04-18 CURRENT 2015-10-05 Active
JAYNE COTTON ILECS-FM LIMITED Director 2013-02-01 CURRENT 2005-09-22 Active
CARL ROBERT DAVID SNELL ILECS-FM LIMITED Director 2013-02-01 CURRENT 2005-09-22 Active
PHILLIP CHARLES STILLWELL ILECS-FM LIMITED Director 2009-07-21 CURRENT 2005-09-22 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
2024-02-07CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-3007/12/23 STATEMENT OF CAPITAL GBP 593
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041370880001
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041370880002
2023-01-2315/12/22 STATEMENT OF CAPITAL GBP 545
2023-01-23CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Tops'l House High Street Mistley Manningtree Essex CO11 1HB England
2021-12-2315/12/21 STATEMENT OF CAPITAL GBP 495
2021-12-23SH0115/12/21 STATEMENT OF CAPITAL GBP 495
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Tops'l House High Street Mistley Manningtree Essex CO11 1HB England
2021-05-21CH01Director's details changed for Mrs Jayne Cotton on 2021-05-10
2021-05-17CH01Director's details changed for Mr Carl Robert David Snell on 2021-05-17
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED DAVID ALAN SMITH
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16SH0120/11/20 STATEMENT OF CAPITAL GBP 427
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041370880002
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041370880001
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21SH0103/12/18 STATEMENT OF CAPITAL GBP 385
2018-09-11MEM/ARTSARTICLES OF ASSOCIATION
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 368
2017-12-12SH0104/12/17 STATEMENT OF CAPITAL GBP 368
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 329
2016-11-15SH0111/11/16 STATEMENT OF CAPITAL GBP 329
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Manor Place Albert Road Braintree Essex CM7 3JE England
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROBERTS
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 308
2016-02-03AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILIP BURMAN
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 308
2015-12-07SH0119/11/15 STATEMENT OF CAPITAL GBP 308
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 278
2015-02-02AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AP01DIRECTOR APPOINTED MR THOMAS PHILIP BURMAN
2014-11-26SH0121/11/14 STATEMENT OF CAPITAL GBP 278
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 145 High Street Colchester CO1 1PG
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 253
2014-01-10AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11RES01ADOPT ARTICLES 05/03/2013
2013-01-25AP01DIRECTOR APPOINTED MR CARL ROBERT DAVID SNELL
2013-01-25AP01DIRECTOR APPOINTED MRS JAYNE COTTON
2013-01-25AP01DIRECTOR APPOINTED MR PETER JOHN ROBERTS
2013-01-21AR0108/01/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES STILLWELL / 08/01/2013
2012-12-17SH0117/12/12 STATEMENT OF CAPITAL GBP 253
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 33
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AP03SECRETARY APPOINTED MRS JAYNE COTTON
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP STILLWELL
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LUCAS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL SNELL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HENRY
2012-01-20AR0108/01/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-25RES13COMTRACT BETWEEN JUDITH EWING, JOANNA LLOYF AND HELEN STEELE PURCHASE 33 A ORDINARY SHARES OF £1 09/11/2011
2011-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-20AR0108/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 892 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2010-01-27AR0108/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT DAVID SNELL / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROBERTS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN LUCAS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENRY / 01/10/2009
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22288aDIRECTOR APPOINTED GORDON JOHN LUCAS
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID EWING
2009-05-16288aDIRECTOR APPOINTED CARL ROBERT DAVID SNELL
2009-05-16288aDIRECTOR APPOINTED PETER JOHN ROBERTS
2009-01-27363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 35 EAST STREET COLCHESTER ESSEX CO1 2TP
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-26123£ NC 2000/2100 18/03/03
2003-04-26RES04NC INC ALREADY ADJUSTED 18/03/03
2003-04-26123£ NC 1000/2000 18/03/03
2003-04-26RES12VARYING SHARE RIGHTS AND NAMES
2003-04-10288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ILECS 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 ILECS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ILECS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ILECS LIMITED registering or being granted any patents
Domain Names

ILECS LIMITED owns 1 domain names.

ilecs.co.uk  

Trademarks
We have not found any records of ILECS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ILECS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-02-24 GBP £616 Repairs
Babergh District Council 2015-08-18 GBP £2,000 Major Contracts
Mid Suffolk District Council 2014-11-27 GBP £410
Mid Suffolk District Council 2014-11-27 GBP £410
Mid Suffolk District Council 2014-11-27 GBP £410
Mid Suffolk District Council 2014-11-27 GBP £410
Gloucester City Council 2014-11-24 GBP £589 Lift Survey
Northampton Borough Council 2014-10-10 GBP £636 External fees
Cambridge City Council 2014-03-31 GBP £1,106
Cambridge City Council 2014-03-17 GBP £748
Cambridge City Council 2014-03-17 GBP £748
London Borough of Waltham Forest 2014-02-26 GBP £306 INTRUDER ALARM SYSTEMS
Essex County Council 2014-01-24 GBP £808
London Borough of Waltham Forest 2013-11-07 GBP £272 INTRUDER ALARM SYSTEMS
London Borough of Waltham Forest 2013-08-13 GBP £900 Contractors
Southend-on-Sea Borough Council 2012-07-25 GBP £4,850
Southend-on-Sea Borough Council 2012-05-21 GBP £1,080
East Hants Council 2012-02-28 GBP £772

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 ILECS 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 ILECS 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 ILECS 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.