E.C.S.Properties Limited
- Active
- Incorporated on 3 Jul 1964
Reg Address: 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX, England
- Summary The company with name "E.C.S.Properties Limited" is a private limited company and located in 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX. E.C.S.Properties Limited is currently in active status and it was incorporated on 3 Jul 1964 (60 years 2 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in E.C.S.Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lucy Elizabeth White | Secretary | 15 Aug 2023 | - | Active |
2 | Rupert Timothy Wood | Director | 1 Nov 2022 | British | Active |
3 | Elizabeth Joy Plant | Director | 19 Oct 2015 | British | Active |
4 | Elizabeth Joy Plant | Director | 19 Oct 2015 | British | Active |
5 | Angela May Wood | Director | 19 Oct 2015 | British | Active |
6 | Angela Mary Wood | Director | 19 Oct 2015 | British | Active |
7 | Peter John Mabane Plant | Director | 8 Mar 1996 | British | Active |
8 | Peter John Mabane Plant | Director | 8 Mar 1996 | British | Resigned 27 Feb 2022 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Elizabeth Plant Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Angela May Wood Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mrs Elizabeth Plant Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for E.C.S.Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Secretary Company With Name Date | 31 Aug 2023 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 15 Aug 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 15 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 14 Aug 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2022 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 17 Oct 2022 | Download PDF 8 Pages |
8 | Confirmation Statement - No Updates | 4 Aug 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 3 Aug 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 28 Oct 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 4 Aug 2020 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Full | 7 Oct 2019 | Download PDF 5 Pages |
13 | Confirmation Statement - Updates | 25 Jul 2019 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Full | 8 Sep 2018 | Download PDF 5 Pages |
15 | Confirmation Statement - Updates | 25 Jul 2018 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Full | 20 Oct 2017 | Download PDF 6 Pages |
17 | Confirmation Statement - Updates | 25 Jul 2017 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 31 Oct 2016 | Download PDF 6 Pages |
19 | Confirmation Statement - Updates | 2 Aug 2016 | Download PDF 7 Pages |
20 | Address - Change Registered Office Company With Date Old New | 3 Mar 2016 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 19 Oct 2015 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 19 Oct 2015 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 19 Oct 2015 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 10 Sep 2015 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2015 | Download PDF 5 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2015 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2014 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 29 Oct 2013 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date | 30 Jul 2013 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 25 Oct 2012 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2012 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 30 Aug 2011 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date | 28 Jul 2011 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 21 Dec 2010 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 11 Nov 2009 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 12 Aug 2009 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 20 Nov 2008 | Download PDF 7 Pages |
40 | Mortgage - Legacy | 22 Oct 2008 | Download PDF 1 Pages |
41 | Officers - Legacy | 8 Oct 2008 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 20 Aug 2008 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 8 Nov 2007 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 30 Jul 2007 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Small | 15 Sep 2006 | Download PDF 7 Pages |
46 | Annual Return - Legacy | 27 Jul 2006 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 10 Nov 2005 | Download PDF 7 Pages |
48 | Annual Return - Legacy | 28 Jul 2005 | Download PDF 4 Pages |
49 | Address - Legacy | 28 Jul 2005 | Download PDF 1 Pages |
50 | Address - Legacy | 27 Jul 2005 | Download PDF 1 Pages |
51 | Address - Legacy | 27 Jul 2005 | Download PDF 1 Pages |
52 | Mortgage - Legacy | 16 Mar 2005 | Download PDF 1 Pages |
53 | Mortgage - Legacy | 2 Dec 2004 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 2 Dec 2004 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Small | 1 Dec 2004 | Download PDF 6 Pages |
56 | Address - Legacy | 3 Nov 2004 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 15 Sep 2004 | Download PDF 7 Pages |
58 | Accounts - Total Exemption Small | 7 Oct 2003 | Download PDF 6 Pages |
59 | Annual Return - Legacy | 7 Oct 2003 | Download PDF 8 Pages |
60 | Accounts - Total Exemption Small | 13 Sep 2002 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 4 Sep 2002 | Download PDF 8 Pages |
62 | Accounts - Total Exemption Small | 3 Dec 2001 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 6 Sep 2001 | Download PDF 7 Pages |
64 | Accounts - Small | 4 Sep 2000 | Download PDF 6 Pages |
65 | Annual Return - Legacy | 18 Aug 2000 | Download PDF 7 Pages |
66 | Accounts - Small | 5 Nov 1999 | Download PDF 6 Pages |
67 | Officers - Legacy | 27 Sep 1999 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 27 Sep 1999 | Download PDF 4 Pages |
69 | Mortgage - Legacy | 1 Sep 1999 | Download PDF 3 Pages |
70 | Accounts - Small | 1 Oct 1998 | Download PDF 6 Pages |
71 | Resolution | 27 Aug 1998 | Download PDF 3 Pages |
72 | Resolution | 27 Aug 1998 | Download PDF |
73 | Resolution | 27 Aug 1998 | Download PDF |
74 | Annual Return - Legacy | 12 Aug 1998 | Download PDF 6 Pages |
75 | Address - Legacy | 10 Dec 1997 | Download PDF 1 Pages |
76 | Accounts - Small | 3 Dec 1997 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 19 Aug 1997 | Download PDF 5 Pages |
78 | Accounts - Small | 3 Dec 1996 | Download PDF 5 Pages |
79 | Annual Return - Legacy | 20 Aug 1996 | Download PDF 5 Pages |
80 | Officers - Legacy | 12 Apr 1996 | Download PDF 2 Pages |
81 | Resolution | 7 Dec 1995 | Download PDF 12 Pages |
82 | Accounts - Small | 28 Nov 1995 | Download PDF 5 Pages |
83 | Annual Return - Legacy | 24 Aug 1995 | Download PDF 6 Pages |
84 | Accounts - Small | 1 Dec 1994 | Download PDF |
85 | Annual Return - Legacy | 17 Aug 1994 | Download PDF |
86 | Accounts - Small | 8 Dec 1993 | Download PDF |
87 | Annual Return - Legacy | 28 Oct 1993 | Download PDF |
88 | Accounts - Full | 1 Dec 1992 | Download PDF |
89 | Mortgage - Legacy | 27 Nov 1992 | Download PDF |
90 | Annual Return - Legacy | 1 Sep 1992 | Download PDF |
91 | Accounts - Full | 13 Jan 1992 | Download PDF |
92 | Annual Return - Legacy | 21 Oct 1991 | Download PDF |
93 | Address - Legacy | 8 Aug 1991 | Download PDF |
94 | Annual Return - Legacy | 30 Aug 1990 | Download PDF |
95 | Accounts - Full | 30 Aug 1990 | Download PDF |
96 | Accounts - Full | 23 Oct 1989 | Download PDF |
97 | Annual Return - Legacy | 9 Oct 1989 | Download PDF |
98 | Annual Return - Legacy | 10 Oct 1988 | Download PDF |
99 | Accounts - Full | 10 Oct 1988 | Download PDF |
100 | Annual Return - Legacy | 17 Feb 1988 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sutton Turner Houses Mutual People: Elizabeth Joy Plant | Active |
2 | Jannetje Cornelis Limited Mutual People: Elizabeth Joy Plant | Active |
3 | Handystate Properties Limited Mutual People: Peter John Mabane Plant | Active |
4 | Grand One Limited Mutual People: Peter John Mabane Plant | Active |
5 | Thirty Seven, Edith Grove Management Company Limited Mutual People: Peter John Mabane Plant | dissolved |