E.C.L. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

E.C.L. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581300

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Moss Lane Industrial Estate, Egremont Close, Whitefield, Manchester M45 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon17/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon12/06/2024
Resolutions
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon24/01/2023
Purchase of own shares.
dot icon24/01/2023
Cessation of Edward Lewis as a person with significant control on 2023-01-20
dot icon24/01/2023
Notification of David Stott as a person with significant control on 2023-01-20
dot icon23/01/2023
Termination of appointment of Edward Conrad Lewis as a director on 2023-01-20
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/09/2016
Termination of appointment of Natalie Anne Lewis as a director on 2016-09-28
dot icon19/07/2016
Termination of appointment of Jeremy Robert Sweeney as a secretary on 2016-03-31
dot icon19/07/2016
Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to 3 Moss Lane Industrial Estate, Egremont Close Whitefield Manchester M45 8FH on 2016-07-19
dot icon19/07/2016
Termination of appointment of Jeremy Robert Sweeney as a director on 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/11/2015
Appointment of Mr David Stott as a director on 2015-04-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 2014-06-17
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon24/11/2009
Director's details changed for Jeremy Robert Sweeney on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Edward Conrad Lewis on 2009-10-01
dot icon24/11/2009
Director's details changed for Natalie Anne Lewis on 2009-10-01
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 05/11/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 05/11/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 05/11/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 05/11/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed;new director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 31 corsham street london N1 6DR
dot icon23/12/2002
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon05/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-74.31 % *

* during past year

Cash in Bank

£187,412.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
723.03K
-
0.00
566.55K
-
2022
5
802.19K
-
0.00
729.61K
-
2023
5
290.86K
-
0.00
187.41K
-
2023
5
290.86K
-
0.00
187.41K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

290.86K £Descended-63.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.41K £Descended-74.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Edward Conrad
Director
04/11/2002 - 19/01/2023
1
Stott, David
Director
01/04/2015 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About E.C.L. PLASTICS LIMITED

E.C.L. PLASTICS LIMITED is an(a) Active company incorporated on 05/11/2002 with the registered office located at 3 Moss Lane Industrial Estate, Egremont Close, Whitefield, Manchester M45 8FH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.L. PLASTICS LIMITED?

toggle

E.C.L. PLASTICS LIMITED is currently Active. It was registered on 05/11/2002 .

Where is E.C.L. PLASTICS LIMITED located?

toggle

E.C.L. PLASTICS LIMITED is registered at 3 Moss Lane Industrial Estate, Egremont Close, Whitefield, Manchester M45 8FH.

What does E.C.L. PLASTICS LIMITED do?

toggle

E.C.L. PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does E.C.L. PLASTICS LIMITED have?

toggle

E.C.L. PLASTICS LIMITED had 5 employees in 2023.

What is the latest filing for E.C.L. PLASTICS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-21 with no updates.