Engineered Composite Solutions Limited

General information

Name:

Engineered Composite Solutions Ltd

Office Address:

Regus Cirrus Building 6 International Avenue Dyce Drive AB21 0BH Aberdeen

Number: SC617473

Incorporation date: 2019-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2019 signifies the beginning of Engineered Composite Solutions Limited, a firm registered at Regus Cirrus Building 6 International Avenue, Dyce Drive, Aberdeen. That would make 5 years Engineered Composite Solutions has existed in the United Kingdom, as the company was established on 2019-01-08. The firm registered no. is SC617473 and the zip code is AB21 0BH. Since 2019-09-03 Engineered Composite Solutions Limited is no longer under the name Enterprise Consulting Services. The enterprise's SIC and NACE codes are 32990 and their NACE code stands for Other manufacturing n.e.c.. Engineered Composite Solutions Ltd reported its latest accounts for the financial year up to 2023-01-31. The business latest confirmation statement was filed on 2023-03-23.

Within this specific firm, the majority of director's tasks have so far been met by Simon F., Greg I. and Jennifer N.. Within the group of these three people, Greg I. has been with the firm for the longest time, having been a vital addition to directors' team since 2019-01-08.

  • Previous company's names
  • Engineered Composite Solutions Limited 2019-09-03
  • Enterprise Consulting Services Limited 2019-01-08

Financial data based on annual reports

Company staff

Simon F.

Role: Director

Appointed: 19 March 2021

Latest update: 10 February 2024

Greg I.

Role: Director

Appointed: 08 January 2019

Latest update: 10 February 2024

Jennifer N.

Role: Director

Appointed: 08 January 2019

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Simon F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon F.
Notified on 19 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer N.
Notified on 8 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Struan E.
Notified on 8 January 2019
Ceased on 18 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 08 January 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

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 33190 : Repair of other equipment
  • 25610 : Treatment and coating of metals
  • 33110 : Repair of fabricated metal products
5
Company Age

Closest Companies - by postcode