Ecs Special Projects Limited

General information

Name:

Ecs Special Projects Ltd

Office Address:

24 Cornwall Road DT1 1RX Dorchester

Number: 07487578

Incorporation date: 2011-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecs Special Projects Limited with the registration number 07487578 has been operating on the market for 13 years. This Private Limited Company can be reached at 24 Cornwall Road, , Dorchester and their area code is DT1 1RX. The firm's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. 2023-01-31 is the last time when the accounts were filed.

There seems to be a team of two directors leading this business at the current moment, specifically Stephen R. and Kim P. who have been performing the directors obligations since January 1, 2015. Additionally, the managing director's duties are regularly assisted with by a secretary - Mary R., who was appointed by the following business in 2021.

Executives who have control over the firm are as follows: Eileen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kim P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mary R.

Role: Secretary

Appointed: 01 January 2021

Latest update: 26 March 2024

Stephen R.

Role: Director

Appointed: 01 January 2015

Latest update: 26 March 2024

Kim P.

Role: Director

Appointed: 10 January 2011

Latest update: 26 March 2024

People with significant control

Eileen J.
Notified on 26 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim P.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy J.
Notified on 26 May 2017
Ceased on 26 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 26 May 2017
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Engineering Control Supplies Limited
Address: Roman Hill Trading Estate Broadmayne, Dorchester, DT2 8LY, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02492970
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 27 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
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 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 074875780002, created on 2023/12/14 (MR01)
filed on: 2nd, January 2024
mortgage
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Roman Hill Trading Estate Broadmayne

Post code:

DT2 8LY

City / Town:

Dorchester

HQ address,
2014

Address:

Roman Hill Trading Estate Broadmayne

Post code:

DT2 8LY

City / Town:

Dorchester

HQ address,
2015

Address:

Roman Hill Trading Estate Broadmayne

Post code:

DT2 8LY

City / Town:

Dorchester

HQ address,
2016

Address:

Roman Hill Trading Estate Broadmayne

Post code:

DT2 8LY

City / Town:

Dorchester

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Similar companies nearby

Closest companies