UKBizDB.co.uk

E.C.S.PROPERTIES LIMITED

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

This company is commonly known as E.c.s.properties Limited. The company was founded 59 years ago and was given the registration number 00811401. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E.C.S.PROPERTIES LIMITED
Company Number:00811401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1964
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary15 August 2023Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2022Active
7 Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2015Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director19 October 2015Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2022Active
3 The Common, Quarndon, Derby, DE22 5JY

Secretary-Active
The Cedars 3 The Common, Quarndon, Derby, DE22 5JY

Director-Active
3 The Common, Quarndon, Derby, DE22 5JY

Director-Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director08 March 1996Active

People with Significant Control

Mrs Elizabeth Plant
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:7 Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Mary Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.