EC FINANCIAL SERVICES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
EC FINANCIAL SERVICES LIMITED is a Private Limited Company from CHELMSFORD UNITED KINGDOM and has the status: Active.
EC FINANCIAL SERVICES LIMITED was incorporated 18 years ago on 22/11/2005 and has the registered number: 05631832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EC FINANCIAL SERVICES LIMITED was incorporated 18 years ago on 22/11/2005 and has the registered number: 05631832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EC FINANCIAL SERVICES LIMITED - CHELMSFORD
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
122 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS YORK | Oct 1983 | Director | 2023-12-16 | CURRENT | |
MR STEWART PAUL MARTIN | Nov 1963 | British | Director | 2005-11-22 | CURRENT |
MR PHILIP JOSEPH GILES | Feb 1965 | British | Director | 2019-05-24 | CURRENT |
MR GARY BENNETT | Apr 1969 | British | Director | 2022-04-01 | CURRENT |
DAVID CHARLES DRAIN | May 1955 | British | Director | 2005-11-22 UNTIL 2019-04-01 | RESIGNED |
RAY CRACE | Nov 1961 | British | Director | 2019-04-01 UNTIL 2023-12-16 | RESIGNED |
MR. DAVID ANTHONY CARR | Nov 1956 | British | Director | 2005-11-22 UNTIL 2020-07-21 | RESIGNED |
MR KEVIN JOHN BRAY | Jun 1963 | British | Director | 2015-04-01 UNTIL 2019-05-09 | RESIGNED |
MR ERIC DAVID WILLIAMS | British | Secretary | 2005-11-22 UNTIL 2020-04-22 | RESIGNED | |
MARLENE THELMA ESSEX | Oct 1942 | British | Secretary | 2005-11-22 UNTIL 2005-11-25 | RESIGNED |
MR STEPHEN MICHAEL FRANKLIN | Feb 1958 | British | Director | 2019-05-24 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edmund Carr Llp | 2016-04-28 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EC Financial Services Limited Filleted accounts for Companies House (small and micro) | 2022-08-26 | 31-03-2022 | £150,923 Cash £88,389 equity |
EC Financial Services Limited Filleted accounts for Companies House (small and micro) | 2021-11-03 | 31-03-2021 | £144,937 Cash £81,092 equity |
EC Financial Services Limited Filleted accounts for Companies House (small and micro) | 2020-07-25 | 31-03-2020 | £77,991 Cash £56,428 equity |
EC Financial Services Limited Filleted accounts for Companies House (small and micro) | 2019-08-09 | 31-03-2019 | £67,584 Cash £50,639 equity |
EC Financial Services Limited Filleted accounts for Companies House (small and micro) | 2018-09-11 | 31-03-2018 | £66,580 Cash £57,696 equity |
EC Financial Services Limited Company Accounts | 2017-09-12 | 31-03-2017 | £58,590 Cash £55,411 equity |