UKBizDB.co.uk

ELECTRODE COATING SYSTEMS LIMITED

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

This company is commonly known as Electrode Coating Systems Limited. The company was founded 33 years ago and was given the registration number 02602078. The firm's registered office is in THORPE SALVIN WORKSOP. You can find them at N J Woodcock Ecs Ltd, Stonehouse Slay Pit Lane,, Thorpe Salvin Worksop, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELECTRODE COATING SYSTEMS LIMITED
Company Number:02602078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:N J Woodcock Ecs Ltd, Stonehouse Slay Pit Lane,, Thorpe Salvin Worksop, Nottinghamshire, S80 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonehouse 1 Slay Pit Lane, Thorpe Salvin, Worksop, S80 3JW

Secretary01 July 1997Active
Stonehouse, Slay Pit Lane, Thorpe Salvin, Worksop, England, S80 3JW

Director25 November 2021Active
N J Woodcock Ecs Ltd, Stonehouse Slay Pit Lane,, Thorpe Salvin Worksop, S80 3JW

Director06 April 2011Active
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG

Secretary06 June 1991Active
49 Kiveton Lane, Todwick, Sheffield, S26 1HJ

Secretary22 July 1991Active
49 Kiveton Lane, Todwick, Sheffield, S31 0HJ

Secretary01 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 April 1991Active
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG

Director06 June 1991Active
Manor Cottage, Tapton, Chesterfield, S43 1QQ

Director06 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 April 1991Active
The Shop, Mappins Road Catcliffe, Rotherham,

Director22 July 1991Active
Lindrick Holme, Lindrick Common, Worksop, S81 8BA

Director22 July 1991Active

People with Significant Control

Ms Natalie Jayne Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Stonehouse, Slay Pit Lane, Worksop, England, S80 3JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Capital

Capital name of class of shares.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Document replacement

Second filing of form with form type made up date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.