ECO CONTROL SYSTEMS LIMITED
ELMSTEAD MARKET, COLCHESTER

Hellopages » Essex » Tendring » CO7 7FD

Company number 03250135
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address LANSWOODPARK BUSINESS CENTRE, BROOMFIELD ROAD, ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7FD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016. The most likely internet sites of ECO CONTROL SYSTEMS LIMITED are www.ecocontrolsystems.co.uk, and www.eco-control-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. Eco Control Systems Limited is a Private Limited Company. The company registration number is 03250135. Eco Control Systems Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of Eco Control Systems Limited is Lanswoodpark Business Centre Broomfield Road Elmstead Market Colchester Essex Co7 7fd. The company`s financial liabilities are £4.68k. It is £-33.24k against last year. The cash in hand is £3.26k. It is £3.26k against last year. And the total assets are £614.23k, which is £116.48k against last year. FRIGHT, Caroline Louise is a Secretary of the company. BARROW, David Paul is a Director of the company. FRIGHT, Caroline Louise is a Director of the company. FRIGHT, Neil Grant is a Director of the company. TAYLOR, David Wilson is a Director of the company. Secretary ALLEN, David Norman has been resigned. Secretary BARROW, David Paul has been resigned. Secretary KEITH, John Leonard has been resigned. Director ALLEN, David Norman has been resigned. Director RAYNER, Frederick Robert has been resigned. Director PROFESSIONAL FORMATIONS & SEARCHES LTD has been resigned. The company operates in "Electrical installation".


eco control systems Key Finiance

LIABILITIES £4.68k
-88%
CASH £3.26k
TOTAL ASSETS £614.23k
+23%
All Financial Figures

Current Directors

Secretary
FRIGHT, Caroline Louise
Appointed Date: 06 July 2016

Director
BARROW, David Paul
Appointed Date: 31 October 2013
42 years old

Director
FRIGHT, Caroline Louise
Appointed Date: 31 October 2013
49 years old

Director
FRIGHT, Neil Grant
Appointed Date: 31 October 2013
51 years old

Director
TAYLOR, David Wilson
Appointed Date: 31 October 2013
75 years old

Resigned Directors

Secretary
ALLEN, David Norman
Resigned: 31 October 2013
Appointed Date: 16 October 1996

Secretary
BARROW, David Paul
Resigned: 06 July 2016
Appointed Date: 31 October 2013

Secretary
KEITH, John Leonard
Resigned: 04 November 1996
Appointed Date: 16 September 1996

Director
ALLEN, David Norman
Resigned: 17 September 2015
Appointed Date: 25 October 1996
75 years old

Director
RAYNER, Frederick Robert
Resigned: 31 October 2013
Appointed Date: 25 October 1996
78 years old

Director
PROFESSIONAL FORMATIONS & SEARCHES LTD
Resigned: 25 October 1996
Appointed Date: 16 September 1996

Persons With Significant Control

Mr David Wilson Taylor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ECO CONTROL SYSTEMS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Sep 2016
Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016
21 Sep 2016
Termination of appointment of David Paul Barrow as a secretary on 6 July 2016
14 Apr 2016
Satisfaction of charge 032501350002 in full
...
... and 61 more events
31 Oct 1996
Company name changed remmex LIMITED\certificate issued on 01/11/96
30 Oct 1996
New director appointed
30 Oct 1996
Director resigned
30 Oct 1996
Registered office changed on 30/10/96 from: 16A the broadway haywards heath west sussex RH16 3AL
16 Sep 1996
Incorporation

ECO CONTROL SYSTEMS LIMITED Charges

18 December 2015
Charge code 0325 0135 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 October 2013
Charge code 0325 0135 0002
Delivered: 28 October 2013
Status: Satisfied on 14 April 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 11 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…