Ecf Special Alloys Limited

General information

Name:

Ecf Special Alloys Ltd

Office Address:

Lawn Road Carlton-in-lindrick S81 9LB Worksop

Number: 04102011

Incorporation date: 2000-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecf Special Alloys came into being in 2000 as a company enlisted under no 04102011, located at S81 9LB Worksop at Lawn Road. It has been in business for twenty four years and its last known status is active. The firm's registered with SIC code 25990: Manufacture of other fabricated metal products n.e.c.. 2022-01-31 is the last time the accounts were reported.

When it comes to this particular company, a variety of director's duties have been executed by Andrew M., Gary M., Iain M. and 2 other directors have been described below. Amongst these five people, Peter E. has been with the company the longest, having become a vital part of the Management Board on Friday 3rd November 2000.

The companies with significant control over this firm include: Langfields Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Inverness at 8 Inverness Campus, IV2 5NA and was registered as a PSC under the reg no Sc646388.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 13 September 2022

Latest update: 21 April 2024

Gary M.

Role: Director

Appointed: 13 September 2022

Latest update: 21 April 2024

Iain M.

Role: Director

Appointed: 13 September 2022

Latest update: 21 April 2024

Neil Y.

Role: Director

Appointed: 13 September 2022

Latest update: 21 April 2024

Peter E.

Role: Director

Appointed: 03 November 2000

Latest update: 21 April 2024

People with significant control

Langfields Group Limited
Address: First Floor, Aurora House 8 Inverness Campus, Inverness, IV2 5NA, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc646388
Notified on 13 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter E.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gillian E.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 January 2022
Confirmation statement next due date 20 October 2023
Confirmation statement last made up date 06 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 14 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 8 October 2014
Date Approval Accounts 8 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (PARENT_ACC)
filed on: 30th, December 2023
accounts
Free Download Download filing (39 pages)

Additional Information

HQ address,
2013

Address:

67 Nursery Road North Anston

Post code:

S25 4BS

City / Town:

Sheffield

HQ address,
2014

Address:

67 Nursery Road North Anston

Post code:

S25 4BS

City / Town:

Sheffield

HQ address,
2015

Address:

67 Nursery Road North Anston

Post code:

S25 4BS

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
23
Company Age

Similar companies nearby

Closest companies