ECCEL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ECCEL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614911

Incorporation date

07/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16b Fir Tree Lane, Groby, Leicester LE6 0FHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon23/03/2026
Director's details changed for Mr Darren John Turner on 2023-11-27
dot icon23/03/2026
Director's details changed for Mrs Sharon Dawn Turner on 2023-11-27
dot icon23/03/2026
Director's details changed for Miss Jessica Michelle Beedle on 2025-09-08
dot icon23/03/2026
Director's details changed for Mr Lewis Alexander Turner on 2022-01-09
dot icon22/09/2025
Resolutions
dot icon08/09/2025
Particulars of variation of rights attached to shares
dot icon08/09/2025
Change of share class name or designation
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Particulars of variation of rights attached to shares
dot icon08/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon28/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-01
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Appointment of Miss Jessica Michelle Beedle as a director on 2023-06-01
dot icon13/06/2023
Registered office address changed from 198 Station Road Station Road Glenfield Leicester LE3 8GT England to Unit 16B Fir Tree Lane Groby Leicester LE6 0FH on 2023-06-13
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon05/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon17/01/2022
Satisfaction of charge 056149110001 in full
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon22/06/2020
Appointment of Mr Lewis Alexander Turner as a director on 2020-06-22
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Cessation of Line One Sales Ltd as a person with significant control on 2018-10-27
dot icon03/12/2018
Purchase of own shares.
dot icon26/11/2018
Appointment of Mrs Sharon Dawn Turner as a director on 2018-10-26
dot icon26/11/2018
Termination of appointment of Christopher Richard Stevens as a director on 2018-10-26
dot icon26/11/2018
Termination of appointment of Gary Austin Spinks as a director on 2018-10-26
dot icon21/11/2018
Cancellation of shares. Statement of capital on 2018-10-26
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon31/08/2018
Notification of Line One Sales Ltd as a person with significant control on 2017-09-19
dot icon31/08/2018
Notification of Sharon Turner as a person with significant control on 2018-03-16
dot icon31/08/2018
Change of details for Mr Darren John Turner as a person with significant control on 2018-03-16
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon31/07/2017
Termination of appointment of Damian Gowor as a director on 2017-07-31
dot icon19/06/2017
Appointment of Mr Christopher Richard Stevens as a director on 2017-06-08
dot icon04/05/2017
Registration of charge 056149110001, created on 2017-05-02
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon28/07/2016
Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to 198 Station Road Station Road Glenfield Leicester LE3 8GT on 2016-07-28
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Damian Gowor as a director on 2015-09-01
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon04/09/2015
Registered office address changed from 1st Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2015-09-04
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Amy Evans as a director on 2015-07-31
dot icon05/08/2015
Termination of appointment of Ian David Evans as a director on 2015-07-31
dot icon05/08/2015
Termination of appointment of Amy Evans as a secretary on 2015-07-31
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Change of share class name or designation
dot icon09/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Mr Gary Spinks as a director
dot icon11/03/2014
Appointment of Mr Darren John Turner as a director
dot icon06/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Secretary's details changed for Ms Amy Evans on 2013-07-18
dot icon18/07/2013
Director's details changed for Ian David Evans on 2013-07-18
dot icon18/07/2013
Director's details changed for Ms Amy Evans on 2013-07-18
dot icon24/04/2013
Particulars of variation of rights attached to shares
dot icon24/04/2013
Change of share class name or designation
dot icon24/04/2013
Statement of company's objects
dot icon24/04/2013
Resolutions
dot icon23/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/11/2012
Director's details changed for Ms Amy Evans on 2012-07-01
dot icon23/11/2012
Director's details changed for Ian David Evans on 2012-07-01
dot icon23/11/2012
Secretary's details changed for Ms Amy Evans on 2012-07-01
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Registered office address changed from C/O Wilkins &Co. 25a Market Square Bicester Oxfordshire OX26 6AD England on 2009-12-15
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/11/2009
Director's details changed for Ian David Evans on 2009-11-07
dot icon18/11/2009
Director's details changed for Ms Amy Evans on 2009-11-07
dot icon09/10/2009
Registered office address changed from 25 the Gables Haddenham Aylesbury HP17 8AD on 2009-10-09
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon06/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon30/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 07/11/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 07/11/06; full list of members
dot icon23/03/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon08/11/2005
Secretary resigned
dot icon07/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+61.76 % *

* during past year

Cash in Bank

£374,506.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
438.71K
-
0.00
231.52K
-
2022
11
562.97K
-
0.00
374.51K
-
2022
11
562.97K
-
0.00
374.51K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

562.97K £Ascended28.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.51K £Ascended61.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Darren John
Director
21/01/2014 - Present
4
Turner, Sharon Dawn
Director
26/10/2018 - Present
2
Turner, Lewis Alexander
Director
22/06/2020 - Present
-
Beedle, Jessica Michelle
Director
01/06/2023 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECCEL TECHNOLOGY LIMITED

ECCEL TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at Unit 16b Fir Tree Lane, Groby, Leicester LE6 0FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ECCEL TECHNOLOGY LIMITED?

toggle

ECCEL TECHNOLOGY LIMITED is currently Active. It was registered on 07/11/2005 .

Where is ECCEL TECHNOLOGY LIMITED located?

toggle

ECCEL TECHNOLOGY LIMITED is registered at Unit 16b Fir Tree Lane, Groby, Leicester LE6 0FH.

What does ECCEL TECHNOLOGY LIMITED do?

toggle

ECCEL TECHNOLOGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ECCEL TECHNOLOGY LIMITED have?

toggle

ECCEL TECHNOLOGY LIMITED had 11 employees in 2022.

What is the latest filing for ECCEL TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Darren John Turner on 2023-11-27.