E.C.S. (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

E.C.S. (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780158

Incorporation date

15/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 38b, Thornleigh Trading Estate, Blowers Green Road Dudley, West Midlands DY2 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon01/12/2025
Total exemption full accounts made up to 2025-11-30
dot icon21/11/2025
Current accounting period shortened from 2026-05-31 to 2025-11-30
dot icon15/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Termination of appointment of Joseph William Newman as a director on 2025-07-07
dot icon07/07/2025
Notification of Graham William Newman as a person with significant control on 2025-07-07
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon25/01/2023
Withdrawal of a person with significant control statement on 2023-01-26
dot icon25/01/2023
Notification of Leigh-Anne Newman as a person with significant control on 2021-10-01
dot icon25/01/2023
Notification of Joseph William Newman as a person with significant control on 2021-10-01
dot icon25/08/2022
Previous accounting period extended from 2021-11-30 to 2022-05-31
dot icon25/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon02/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/10/2021
Appointment of Mr Joseph William Newman as a director on 2021-10-25
dot icon18/05/2021
Termination of appointment of Jacqueline Ann Teale as a secretary on 2021-05-14
dot icon27/02/2021
Director's details changed for Mr Graham William Newman on 2017-09-27
dot icon30/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/01/2009
Return made up to 15/01/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/01/2008
Return made up to 15/01/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/01/2007
Return made up to 15/01/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/02/2006
Return made up to 15/01/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/01/2005
Return made up to 15/01/05; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/01/2003
Return made up to 15/01/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/02/2002
Return made up to 15/01/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon06/02/2001
Return made up to 15/01/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon11/02/2000
Return made up to 15/01/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon05/02/1999
Return made up to 15/01/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon01/02/1998
Return made up to 15/01/98; no change of members
dot icon03/10/1997
Registered office changed on 03/10/97 from: pensett house the pensett estste kingswinford west midlands DY6 7PP
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon02/02/1997
Return made up to 15/01/97; full list of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon16/02/1996
Return made up to 15/01/96; no change of members
dot icon01/12/1995
Full accounts made up to 1994-11-30
dot icon05/01/1995
Return made up to 15/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1993-11-30
dot icon06/05/1994
Ad 15/01/93--------- £ si 2@1
dot icon06/05/1994
Return made up to 15/01/94; full list of members
dot icon10/09/1993
Accounting reference date notified as 30/11
dot icon03/02/1993
Director resigned;new director appointed
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon15/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C.S. (MIDLANDS) LIMITED

E.C.S. (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 15/01/1993 with the registered office located at Unit 38b, Thornleigh Trading Estate, Blowers Green Road Dudley, West Midlands DY2 8UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.S. (MIDLANDS) LIMITED?

toggle

E.C.S. (MIDLANDS) LIMITED is currently Dissolved. It was registered on 15/01/1993 and dissolved on 03/03/2026.

Where is E.C.S. (MIDLANDS) LIMITED located?

toggle

E.C.S. (MIDLANDS) LIMITED is registered at Unit 38b, Thornleigh Trading Estate, Blowers Green Road Dudley, West Midlands DY2 8UB.

What does E.C.S. (MIDLANDS) LIMITED do?

toggle

E.C.S. (MIDLANDS) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for E.C.S. (MIDLANDS) LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.