Ec1 Capital Limited

General information

Name:

Ec1 Capital Ltd

Office Address:

C/o Irwin Mitchell Llp Riverside East 2 Millsands S3 8DT Sheffield

Number: 07873637

Incorporation date: 2011-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ec1 Capital has been operating in this business for at least thirteen years. Started under no. 07873637, this firm operates as a Private Limited Company. You may find the headquarters of the company during business times under the following location: C/o Irwin Mitchell Llp Riverside East 2 Millsands, S3 8DT Sheffield. The firm's SIC code is 64921 and their NACE code stands for Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. Ec1 Capital Ltd released its account information for the period that ended on December 31, 2022. The business most recent annual confirmation statement was submitted on December 7, 2022.

The data obtained related to the following firm's executives shows us that there are two directors: Abdulrahman A. and Badr A. who joined the company's Management Board on 2020/06/12 and 2011/12/07. Another limited company has been appointed as one of the secretaries of this company: Thomas Eggar Secretaries Limited.

Issam A. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Abdulrahman A.

Role: Director

Appointed: 12 June 2020

Latest update: 16 December 2023

Role: Corporate Secretary

Appointed: 07 December 2011

Address: Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Latest update: 16 December 2023

Badr A.

Role: Director

Appointed: 07 December 2011

Latest update: 16 December 2023

People with significant control

Issam A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 20 February 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-12-07 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Belmont House Station Way

Post code:

RH10 1JA

City / Town:

Crawley

HQ address,
2013

Address:

Belmont House Station Way

Post code:

RH10 1JA

City / Town:

Crawley

HQ address,
2014

Address:

Belmont House Station Way

Post code:

RH10 1JA

City / Town:

Crawley

Accountant/Auditor,
2014

Name:

Jones Avens Limited

Address:

Piper House 4 Dukes Court Bognor Road

Post code:

PO19 8FX

City / Town:

Chichester

Accountant/Auditor,
2012

Name:

Thomas Eggar Llp

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
12
Company Age

Closest Companies - by postcode