ECC SYSTEMS LTD.

Register to unlock more data on OkredoRegister

ECC SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07725761

Incorporation date

02/08/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire CH7 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon16/04/2026
Registered office address changed from Office 5 Belgravia Grosvenor Street Mold CH7 5EJ United Kingdom to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2026-04-16
dot icon24/03/2026
Registered office address changed from C/O Clear Accounting Ltd Conwy Business Centre Llandudno Junction Conwy LL31 9XX Wales to Office 5 Belgravia Grosvenor Street Mold CH7 5EJ on 2026-03-24
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/07/2025
Change of details for Mr Marc Andrew Eamens as a person with significant control on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Marc Andrew Eamens on 2025-07-31
dot icon02/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/10/2024
Registered office address changed from The Old Police Station Gaerwen Anglesey Wales LL60 6BL United Kingdom to C/O Clear Accounting Ltd Conwy Business Centre Llandudno Junction Conwy LL31 9XX on 2024-10-02
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon10/02/2024
Registered office address changed from Ll60 Bl the Old Police Station Gaerwen Anglesey Wales LL60 6BL United Kingdom to The Old Police Station Gaerwen Anglesey Wales LL60 6BL on 2024-02-10
dot icon09/02/2024
Registered office address changed from C/O Dsg Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Flintshire CH5 3XP to Ll60 Bl the Old Police Station Gaerwen Anglesey Wales LL60 6BL on 2024-02-09
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon27/06/2022
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Dsg Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Flintshire CH5 3XP on 2022-06-27
dot icon29/09/2021
Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2021-09-29
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon01/06/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon27/11/2019
Registered office address changed from 29 Chester Road East Shotton Deeside Clwyd CH5 1QA to Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 2019-11-27
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon26/07/2018
Notification of Marc Andrew Eamens as a person with significant control on 2017-08-03
dot icon26/07/2018
Withdrawal of a person with significant control statement on 2018-07-26
dot icon13/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon02/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.52K
-
0.00
3.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eamens, Marc Andrew
Director
02/08/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECC SYSTEMS LTD.

ECC SYSTEMS LTD. is an(a) Active company incorporated on 02/08/2011 with the registered office located at Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire CH7 1EJ. 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 ECC SYSTEMS LTD.?

toggle

ECC SYSTEMS LTD. is currently Active. It was registered on 02/08/2011 .

Where is ECC SYSTEMS LTD. located?

toggle

ECC SYSTEMS LTD. is registered at Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire CH7 1EJ.

What does ECC SYSTEMS LTD. do?

toggle

ECC SYSTEMS LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ECC SYSTEMS LTD.?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Office 5 Belgravia Grosvenor Street Mold CH7 5EJ United Kingdom to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2026-04-16.