ECL CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ECL CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026268

Incorporation date

24/02/1995

Size

Full

Contacts

Registered address

Registered address

4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1995)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/11/2025
Termination of appointment of Melanie Hoare as a secretary on 2025-11-06
dot icon06/11/2025
Full accounts made up to 2025-07-31
dot icon27/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon26/11/2024
Full accounts made up to 2024-07-31
dot icon15/08/2024
Appointment of Mr Sean Taylor Finn as a director on 2024-08-01
dot icon08/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon10/11/2023
Full accounts made up to 2023-07-31
dot icon01/08/2023
Appointment of Mr David Fil as a director on 2023-08-01
dot icon17/11/2022
Current accounting period extended from 2023-06-30 to 2023-07-31
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon29/10/2021
Director's details changed for Mr Sean Anthony Hoare on 2021-10-18
dot icon27/10/2021
Full accounts made up to 2021-06-30
dot icon19/10/2021
Director's details changed for Mr Barry John Wright on 2021-10-14
dot icon08/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/03/2021
Full accounts made up to 2020-06-30
dot icon02/07/2020
Termination of appointment of Michael Richard Clorley as a director on 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon14/11/2019
Full accounts made up to 2019-06-30
dot icon08/11/2019
Appointment of Mr Michael Richard Clorley as a director on 2019-09-05
dot icon29/10/2019
Registration of charge 030262680003, created on 2019-10-24
dot icon03/09/2019
Director's details changed for Mr Sean Anthony Hoare on 2019-08-16
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Change of share class name or designation
dot icon28/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/11/2018
Full accounts made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon03/04/2018
Appointment of Mr Barry John Wright as a director on 2017-12-04
dot icon17/11/2017
Full accounts made up to 2017-06-30
dot icon19/04/2017
Director's details changed for Mr Sean Anthony Hoare on 2017-04-19
dot icon04/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon11/11/2016
Director's details changed for Mr Sean Anthony Hoare on 2011-02-01
dot icon11/11/2016
Director's details changed for Mr Steven John Tysoe on 2011-02-01
dot icon11/03/2016
Secretary's details changed for Melanie Wright on 2010-02-26
dot icon04/03/2016
Annual return made up to 2016-02-24
dot icon16/11/2015
Accounts for a medium company made up to 2015-06-30
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/11/2014
Accounts for a medium company made up to 2014-06-30
dot icon06/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon09/12/2013
Accounts for a medium company made up to 2013-06-30
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-06-30
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon05/01/2012
Particulars of variation of rights attached to shares
dot icon05/01/2012
Change of share class name or designation
dot icon05/12/2011
Accounts for a small company made up to 2011-06-30
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon26/05/2011
Miscellaneous
dot icon18/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon07/03/2011
Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 2011-03-07
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Appointment of Mr Steven John Tysoe as a director
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon11/11/2010
Particulars of variation of rights attached to shares
dot icon11/11/2010
Change of share class name or designation
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon13/04/2010
Director's details changed for Sean Anthony Hoare on 2009-12-09
dot icon13/04/2010
Secretary's details changed for Melanie Wright on 2009-12-09
dot icon12/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Sean Anthony Hoare on 2010-01-01
dot icon12/04/2010
Secretary's details changed for Melanie Wright on 2010-01-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 24/02/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from roman house 13 high street elstree hertfordshire WD6 3EP
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2008
Return made up to 24/02/08; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
Director resigned
dot icon22/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 24/02/07; full list of members
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
New secretary appointed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 24/02/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 24/02/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 24/02/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london n 1DP
dot icon23/02/2001
Return made up to 24/02/01; full list of members
dot icon31/05/2000
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 24/02/00; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 24/02/99; full list of members
dot icon30/05/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Return made up to 24/02/98; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 24/02/97; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/03/1996
Secretary resigned;new secretary appointed
dot icon28/02/1996
Return made up to 24/02/96; full list of members
dot icon02/06/1995
Registered office changed on 02/06/95 from: 85 ballards lane finchley london N3 1XV
dot icon10/05/1995
New secretary appointed;director resigned
dot icon10/05/1995
Secretary resigned
dot icon27/03/1995
Certificate of change of name
dot icon27/03/1995
Ad 09/03/95--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/1995
Accounting reference date notified as 31/03
dot icon21/03/1995
Director resigned;new director appointed
dot icon21/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1995
Registered office changed on 21/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon13/03/1995
Memorandum and Articles of Association
dot icon13/03/1995
Resolutions
dot icon24/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

102
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,109,000.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
102
10.62M
-
0.00
3.11M
-
2022
102
10.62M
-
0.00
3.11M
-

Employees

2022

Employees

102 Ascended- *

Net Assets(GBP)

10.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ECL CIVIL ENGINEERING LIMITED

ECL CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 24/02/1995 with the registered office located at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of ECL CIVIL ENGINEERING LIMITED?

toggle

ECL CIVIL ENGINEERING LIMITED is currently Active. It was registered on 24/02/1995 .

Where is ECL CIVIL ENGINEERING LIMITED located?

toggle

ECL CIVIL ENGINEERING LIMITED is registered at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF.

What does ECL CIVIL ENGINEERING LIMITED do?

toggle

ECL CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ECL CIVIL ENGINEERING LIMITED have?

toggle

ECL CIVIL ENGINEERING LIMITED had 102 employees in 2022.

What is the latest filing for ECL CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.