UKBizDB.co.uk

ECL CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecl Contracts Limited. The company was founded 32 years ago and was given the registration number 02709538. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ECL CONTRACTS LIMITED
Company Number:02709538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary03 February 2011Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 December 2022Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 December 2022Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director01 October 2012Active
45 Fareham Avenue, Hillmorton, Rugby, CV22 5HS

Secretary01 April 2007Active
Carrew House, Coventry Road, Fillongley, Coventry, CV7 8ET

Secretary02 September 1997Active
9 Whitelands Road, Baildon, Shipley, BD17 6NL

Secretary04 June 1992Active
2, Ashway, Braunston, England, NN11 7JX

Secretary08 September 2008Active
136 Oxford Street, Rugby, CV21 3LZ

Secretary01 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 April 1992Active
2 Roman Close, Claybrooke Magna, Lutterworth, LE17 5DU

Director19 February 2007Active
2 Roman Close, Claybrooke Magna, Lutterworth, LE17 5DU

Director25 February 2000Active
45 Fareham Avenue, Hillmorton, Rugby, CV22 5HS

Director01 April 2007Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2018Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 October 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 April 1992Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director09 February 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2016Active
9 Whitelands Road, Baildon, Shipley, BD17 6NL

Director04 June 1992Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director06 December 2010Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director06 December 2010Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
24 Merton Road, Daventry, NN11 4RR

Director04 June 1992Active
31 Lyndon Mead, Sandridge, St Albans, AL4 9EX

Director01 October 2002Active
31 Lyndon Mead, Sandridge, St Albans, AL4 9EX

Director01 January 2002Active
26, Long Furlong, Rugby, CV22 5QS

Director04 June 1992Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director08 September 2021Active
1, Basset Lowke Drive, Upton, Northampton, Uk, NN5 4AN

Director01 April 2007Active
35 Wordsworth Road, Rugby, CV22 6HY

Director01 January 1998Active
51, Sidney Road, Rugby, CV22 5LB

Director01 July 2005Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director06 December 2010Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director06 December 2010Active
Gillygrum Main Street, Aston Le Walls, Daventry, NN11 6UF

Director01 August 1996Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director20 September 2018Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:22 October 2018
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Gas Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.