E.C.S.PROPERTIES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WX

Company number 00811401
Status Active
Incorporation Date 3 July 1964
Company Type Private Limited Company
Address 7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 July 2016 with updates; Registered office address changed from Claremont House, 223 Branston Road, Burton upon Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 3 March 2016. The most likely internet sites of E.C.S.PROPERTIES LIMITED are www.ecsproperties.co.uk, and www.e-c-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Tutbury & Hatton Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E C S Properties Limited is a Private Limited Company. The company registration number is 00811401. E C S Properties Limited has been working since 03 July 1964. The present status of the company is Active. The registered address of E C S Properties Limited is 7 Faraday Court Centrum One Hundred Burton On Trent Staffordshire England De14 2wx. The company`s financial liabilities are £36.58k. It is £-6.86k against last year. The cash in hand is £7.58k. It is £-7.96k against last year. . PLANT, Elizabeth Joy is a Director of the company. PLANT, Peter John Mabane is a Director of the company. WOOD, Angela May is a Director of the company. Secretary MOULT, Joy Kirkley has been resigned. Director MOULT, Alfred Gilbert has been resigned. Director MOULT, Joy Kirkley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.c.s.properties Key Finiance

LIABILITIES £36.58k
-16%
CASH £7.58k
-52%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PLANT, Elizabeth Joy
Appointed Date: 19 October 2015
83 years old

Director
PLANT, Peter John Mabane
Appointed Date: 08 March 1996
83 years old

Director
WOOD, Angela May
Appointed Date: 19 October 2015
80 years old

Resigned Directors

Secretary
MOULT, Joy Kirkley
Resigned: 08 October 2015

Director
MOULT, Alfred Gilbert
Resigned: 16 March 1999
114 years old

Director
MOULT, Joy Kirkley
Resigned: 14 April 2015
109 years old

Persons With Significant Control

Mrs Elizabeth Joy Plant
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela May Wood
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.C.S.PROPERTIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Mar 2016
Registered office address changed from Claremont House, 223 Branston Road, Burton upon Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 3 March 2016
19 Oct 2015
Appointment of Mrs Angela May Wood as a director on 19 October 2015
19 Oct 2015
Appointment of Mrs Elizabeth Joy Plant as a director on 19 October 2015
...
... and 76 more events
10 Oct 1988
Return made up to 15/09/88; full list of members

17 Feb 1988
Return made up to 31/12/87; full list of members

29 Jan 1988
Full accounts made up to 31 January 1987

19 Jan 1987
Full accounts made up to 31 January 1986

19 Jan 1987
Return made up to 15/12/86; full list of members

E.C.S.PROPERTIES LIMITED Charges

1 December 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a flat 1-5, 37 uttoxeter new road, derby, t/no…
1 December 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 22 October 2008
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 1-5, 35 uttoxeter new road, derby…
23 August 1999
Legal charge
Delivered: 1 September 1999
Status: Satisfied on 16 March 2005
Persons entitled: Derbyshire Building Society
Description: 48/50 queen street derby and a floating charge all rental…
12 November 1964
Legal charge
Delivered: 19 November 1964
Status: Satisfied on 27 November 1992
Persons entitled: Lloyds Bank PLC
Description: 48, 49, 49A, 50 green street leeds.