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

ECUS (HOLDINGS) LIMITED

UNIT 3 PRESIDENT BUILDINGS, SAVILE STREET EAST, SHEFFIELD, S4 7UQ,
Company Registration Number
05159614
Private Limited Company
Active

Company Overview

About Ecus (holdings) Ltd
ECUS (HOLDINGS) LIMITED was founded on 2004-06-22 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ecus (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECUS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 3 PRESIDENT BUILDINGS
SAVILE STREET EAST
SHEFFIELD
S4 7UQ
Other companies in S61
 
Previous Names
ENDCLIFFE HOLT LIMITED06/07/2007
WAKECO (256) LIMITED30/11/2006
Filing Information
Company Number 05159614
Company ID Number 05159614
Date formed 2004-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB905322651  
Last Datalog update: 2024-12-05 13:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECUS (HOLDINGS) 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.

Company Officers of ECUS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE BLANNIN
Company Secretary 2015-01-26
NICHOLAS HAROLD BIRKINSHAW
Director 2012-06-29
SARA JANE BLANNIN
Director 2015-01-26
VINCENT JAMES EWAN
Director 2013-04-25
ERICA JANE KEMP
Director 2012-06-29
PETER JOHN SKIPWORTH
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JAMES PATTISON
Company Secretary 2009-07-02 2014-11-21
PAUL ANTHONY JAMES PATTISON
Director 2012-06-29 2014-11-21
JOHN RICHARD PHILLIPS
Director 2005-01-14 2012-06-20
CHRISTOPHER JOHN SHEPPARD ROUTH
Director 2005-01-14 2011-10-31
EDWARD PATRICK GALLAGHER
Director 2005-01-14 2011-06-22
ROGER HARVEY PARKER
Company Secretary 2005-01-14 2009-03-06
ROGER HARVEY PARKER
Director 2005-01-14 2009-03-06
WS (SECRETARIES) LIMITED
Company Secretary 2004-06-22 2005-01-14
WS (DIRECTORS) LIMITED
Director 2004-06-22 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HAROLD BIRKINSHAW CURA TERRAE LAND AND NATURE LIMITED Director 2010-04-28 CURRENT 2000-10-26 Active
SARA JANE BLANNIN ECUS EBT TRUSTEE LIMITED Director 2015-04-01 CURRENT 2009-07-27 Active
SARA JANE BLANNIN CURA TERRAE LAND AND NATURE LIMITED Director 2015-01-26 CURRENT 2000-10-26 Active
VINCENT JAMES EWAN ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
VINCENT JAMES EWAN INTELISYS HOLDINGS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
VINCENT JAMES EWAN INTELISYS PRODUCTS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
VINCENT JAMES EWAN SALAMANDER GAS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
VINCENT JAMES EWAN ASSETSCAN SOLUTIONS LIMITED Director 2014-11-05 CURRENT 2013-05-13 Active
VINCENT JAMES EWAN CURA TERRAE LAND AND NATURE LIMITED Director 2013-07-11 CURRENT 2000-10-26 Active
VINCENT JAMES EWAN INTELISYS LIMITED Director 2006-01-10 CURRENT 1996-03-29 Active
ERICA JANE KEMP ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
ERICA JANE KEMP CURA TERRAE LAND AND NATURE LIMITED Director 2010-04-28 CURRENT 2000-10-26 Active
PETER JOHN SKIPWORTH ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
PETER JOHN SKIPWORTH CURA TERRAE LAND AND NATURE LIMITED Director 2010-04-28 CURRENT 2000-10-26 Active
PETER JOHN SKIPWORTH ENVIRONMENTAL MONITORING SOLUTIONS LIMITED Director 2010-03-05 CURRENT 2002-10-22 Active
PETER JOHN SKIPWORTH AMMARELA LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-05-20

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
2025-03-13APPOINTMENT TERMINATED, DIRECTOR KATE ANN NOBLE
2025-03-13Appointment of Dr Kate Ann Noble as company secretary on 2025-03-01
2025-03-06APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SKIPWORTH
2025-03-06DIRECTOR APPOINTED MR NICK DILWORTH
2025-03-06DIRECTOR APPOINTED DR KATE ANN NOBLE
2024-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM C/O Ecus Ltd Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW
2024-03-17DIRECTOR APPOINTED MR RICHARD IAN WAUMSLEY
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-13Termination of appointment of Stephen John Middleton on 2023-10-01
2023-06-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-04-06Appointment of Mr Stephen John Middleton as company secretary on 2023-04-06
2023-03-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-31Memorandum articles filed
2022-12-31Termination of appointment of Sara Jane Blannin on 2022-12-31
2022-12-31APPOINTMENT TERMINATED, DIRECTOR SARA JANE BLANNIN
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE BLANNIN
2022-12-31TM02Termination of appointment of Sara Jane Blannin on 2022-12-31
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 051596140003
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051596140003
2022-04-08PSC02Notification of Cura Terrae Limited as a person with significant control on 2022-03-17
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL GUNNING
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 051596140002
2022-03-22PSC07CESSATION OF ECUS EBT TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22AP01DIRECTOR APPOINTED MR NEIL SCARLETT
2022-01-25Second filing of capital allotment of shares GBP80,000
2022-01-25RP04SH01Second filing of capital allotment of shares GBP80,000
2022-01-08Director's details changed for Professor Peter John Skipworth on 2022-01-01
2022-01-08CH01Director's details changed for Professor Peter John Skipworth on 2022-01-01
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25SH20Statement by Directors
2020-08-25SH19Statement of capital on 2020-08-25 GBP 80,000
2020-08-25CAP-SSSolvency Statement dated 29/07/20
2020-08-25RES13Resolutions passed:
  • Cancel share prem a/c 30/07/2020
  • Resolution of reduction in issued share capital
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD JOHN
2020-03-16AP01DIRECTOR APPOINTED MR ANDREW PAUL GUNNING
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JANE KEMP
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12PSC02Notification of Ecus Ebt Trustee Limited as a person with significant control on 2019-04-01
2019-07-12PSC09Withdrawal of a person with significant control statement on 2019-07-12
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JOHN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAROLD BIRKINSHAW
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09PSC08Notification of a person with significant control statement
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-29CH01Director's details changed for Mr Vincent James Ewan on 2018-05-21
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BLANNIN / 01/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 01/01/2018
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 130000
2017-10-02SH0125/09/17 STATEMENT OF CAPITAL GBP 130000
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-07RES01ADOPT ARTICLES 23/08/2017
2017-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 01/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD BIRKINSHAW / 01/08/2017
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 113950
2016-08-30AR0122/06/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 82497
2015-08-28AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MRS SARA JANE BLANNIN
2015-04-14AP03Appointment of Mrs Sara Jane Blannin as company secretary on 2015-01-26
2015-02-24RES12Resolution of varying share rights or name
2015-02-24SH08Change of share class name or designation
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PATTISON
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL PATTISON
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 113950
2014-07-04AR0122/06/14 FULL LIST
2013-09-30SH0121/08/13 STATEMENT OF CAPITAL GBP 113950.00
2013-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-11RES01ADOPT ARTICLES 05/09/2013
2013-07-18AR0122/06/13 FULL LIST
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES PATTISON / 18/07/2013
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AP01DIRECTOR APPOINTED MR VINCENT JAMES EWAN
2012-12-31RES12VARYING SHARE RIGHTS AND NAMES
2012-12-31RES01ADOPT ARTICLES 10/12/2012
2012-12-31SH0110/12/12 STATEMENT OF CAPITAL GBP 104753
2012-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04AP01DIRECTOR APPOINTED MR NICHOLAS HAROLD BIRKINSHAW
2012-07-04AP01DIRECTOR APPOINTED DR PETER JOHN SKIPWORTH
2012-07-04AR0122/06/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES PATTISON
2012-07-04AP01DIRECTOR APPOINTED MS ERICA JANE KEMP
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTH
2011-10-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0122/06/11 FULL LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O ECUS LTD BROOK HOLT NO.3 BLACKBURN ROAD SHEFFIELD SOUTH YORKSHIRE S61 2DW ENGLAND
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GALLAGHER
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ENDCLIFFE HOLT 343 FULWOOD ROAD SHEFFIELD S10 3BQ
2010-12-06SH0126/11/10 STATEMENT OF CAPITAL GBP 73300
2010-11-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-15RES01ADOPT ARTICLES 12/11/2010
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-29AR0122/06/10 FULL LIST
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-09RES12VARYING SHARE RIGHTS AND NAMES
2010-04-09RES12VARYING SHARE RIGHTS AND NAMES
2010-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09SH0123/12/09 STATEMENT OF CAPITAL GBP 74650
2009-07-15288aSECRETARY APPOINTED MR PAUL ANTHONY JAMES PATTISON
2009-07-15363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY ROGER PARKER
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER PARKER
2008-07-08363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23123NC INC ALREADY ADJUSTED 13/07/07
2007-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-23RES04£ NC 1000/54000 13/07/
2007-07-23RES13INCENTIVE SCHEME 13/07/07
2007-07-23RES12VARYING SHARE RIGHTS AND NAMES
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-2388(2)RAD 13/07/07--------- £ SI 29899@1=29899 £ IC 1/29900
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-07-06CERTNMCOMPANY NAME CHANGED ENDCLIFFE HOLT LIMITED CERTIFICATE ISSUED ON 06/07/07
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-30CERTNMCOMPANY NAME CHANGED WAKECO (256) LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-07-14363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/05
2005-08-17363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288bSECRETARY RESIGNED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288bDIRECTOR RESIGNED
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ECUS (HOLDINGS) 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 ECUS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ECUS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ECUS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECUS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ECUS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECUS (HOLDINGS) LIMITED. 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 (70100 - Activities of head offices) as ECUS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ECUS (HOLDINGS) 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 ECUS (HOLDINGS) 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 ECUS (HOLDINGS) 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.