ECL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ECL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02709538

Incorporation date

24/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon06/11/2025
Appointment of Dr Rajarshi Roy as a director on 2025-11-03
dot icon06/11/2025
Termination of appointment of Michael Lindsay Thomas as a director on 2025-11-03
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon03/03/2025
Termination of appointment of Jana Siber as a director on 2025-02-28
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon21/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Appointment of Mr Michael Lindsay Thomas as a director on 2022-12-01
dot icon05/12/2022
Appointment of Ms Jana Siber as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Stuart David Phillips as a director on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Appointment of Mr Stuart David Phillips as a director on 2021-09-08
dot icon21/09/2021
Termination of appointment of James Michael Dickinson as a director on 2021-09-08
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon22/06/2021
Satisfaction of charge 3 in full
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22
dot icon07/08/2019
Cessation of British Gas Trading Limited as a person with significant control on 2018-10-22
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon19/12/2012
Appointment of Nicola Margaret Carroll as a director
dot icon19/12/2012
Termination of appointment of Hamish Floyd as a director
dot icon19/12/2012
Appointment of Centrica Directors Limited as a director
dot icon19/12/2012
Termination of appointment of Wayne Smith as a director
dot icon19/12/2012
Termination of appointment of Jonathan Kimber as a director
dot icon13/12/2012
Termination of appointment of Gearoid Lane as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon28/02/2012
Second filing of CH01 previously delivered to Companies House
dot icon14/02/2012
Director's details changed for Mr Wayne Smith on 2012-02-10
dot icon14/02/2012
Appointment of Hamish Ramsey Floyd as a director
dot icon13/02/2012
Termination of appointment of Nevin Truesdale as a director
dot icon31/01/2012
Director's details changed for Mr Nevin John Truesdale on 2012-01-30
dot icon03/01/2012
Director's details changed for Mr Gearoid Martin Lane on 2011-08-08
dot icon01/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/05/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/05/2011
Auditor's resignation
dot icon11/03/2011
Director's details changed for Mr Wayne Smith on 2011-03-10
dot icon07/03/2011
Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 2011-03-07
dot icon15/02/2011
Appointment of Centrica Secretaries Limited as a secretary
dot icon28/01/2011
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom on 2011-01-28
dot icon26/01/2011
Appointment of Mr Wayne Smith as a director
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2011
Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD on 2011-01-13
dot icon13/01/2011
Appointment of Mr Jonathan Andrew Kimber as a director
dot icon13/01/2011
Appointment of Mr Gearoid Martin Lane as a director
dot icon13/01/2011
Appointment of Mr Nevin John Truesdale as a director
dot icon12/01/2011
Termination of appointment of Sarah Wright as a secretary
dot icon12/01/2011
Termination of appointment of Sarah Wright as a director
dot icon12/01/2011
Termination of appointment of Malcolm Smith as a director
dot icon12/01/2011
Termination of appointment of Daniel Sillis as a director
dot icon12/01/2011
Termination of appointment of Ivan Norris as a director
dot icon12/01/2011
Termination of appointment of William Johnston as a director
dot icon12/01/2011
Termination of appointment of James Barratt as a director
dot icon12/01/2011
Termination of appointment of John Atkin as a director
dot icon20/10/2010
Statement by directors
dot icon20/10/2010
Statement of capital on 2010-10-20
dot icon20/10/2010
Solvency statement dated 19/10/10
dot icon20/10/2010
Resolutions
dot icon04/10/2010
Statement of capital on 2010-10-04
dot icon04/10/2010
Solvency statement dated 26/02/10
dot icon04/10/2010
Resolutions
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon12/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Sarah Loise Wright on 2010-04-24
dot icon11/05/2010
Director's details changed for Malcolm Smith on 2010-04-24
dot icon11/05/2010
Director's details changed for Mr Daniel Edwin Sillis on 2010-04-24
dot icon11/05/2010
Director's details changed for James Michael Barratt on 2010-04-24
dot icon11/05/2010
Director's details changed for Mr William Peter Johnston on 2010-04-24
dot icon11/05/2010
Director's details changed for John Charles Atkin on 2010-04-24
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Termination of appointment of Alexander Mcfeat as a director
dot icon08/01/2010
Director's details changed for Mrs Sarah Loise Wright on 2009-10-01
dot icon08/01/2010
Termination of appointment of Sarah Wright as a director
dot icon07/01/2010
Full accounts made up to 2009-09-30
dot icon09/12/2009
Resolutions
dot icon13/10/2009
Appointment of Mrs Sarah Loise Wright as a director
dot icon13/10/2009
Appointment of Mrs Sarah Loise Wright as a director
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon29/04/2009
Director's change of particulars / daniel sillis / 30/04/2008
dot icon30/12/2008
Full accounts made up to 2008-09-30
dot icon08/09/2008
Secretary appointed mrs sarah louise wright
dot icon08/09/2008
Appointment terminated secretary james barratt
dot icon02/05/2008
Return made up to 24/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / malcolm smith / 01/04/2007
dot icon02/05/2008
Director's change of particulars / ivan norris / 01/04/2007
dot icon30/12/2007
Full accounts made up to 2007-09-30
dot icon26/04/2007
Return made up to 24/04/07; full list of members
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon14/04/2007
Secretary resigned
dot icon20/03/2007
New director appointed
dot icon06/01/2007
Full accounts made up to 2006-09-30
dot icon13/10/2006
Director resigned
dot icon16/06/2006
Full accounts made up to 2005-09-30
dot icon13/06/2006
Ad 28/04/06--------- £ si [email protected]=16157 £ ic 87414/103571
dot icon26/05/2006
Return made up to 24/04/06; full list of members
dot icon03/05/2006
Director resigned
dot icon11/04/2006
Resolutions
dot icon11/04/2006
S-div 05/04/06
dot icon11/04/2006
Ad 05/04/06--------- £ si [email protected]=14914 £ ic 72500/87414
dot icon11/04/2006
Resolutions
dot icon02/07/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon01/07/2005
New director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 23 warwick street rugby warwickshire CV21 3DN
dot icon16/05/2005
Return made up to 24/04/05; full list of members
dot icon09/12/2004
Secretary's particulars changed
dot icon20/10/2004
Full accounts made up to 2004-06-30
dot icon29/04/2004
Return made up to 24/04/04; full list of members
dot icon22/12/2003
Secretary's particulars changed
dot icon28/10/2003
Full accounts made up to 2003-06-30
dot icon11/06/2003
Director resigned
dot icon15/05/2003
Return made up to 24/04/03; full list of members
dot icon26/10/2002
Resolutions
dot icon15/10/2002
Full accounts made up to 2002-06-30
dot icon14/10/2002
New director appointed
dot icon16/09/2002
Resolutions
dot icon16/09/2002
£ nc 72500/100000 28/06/02
dot icon10/08/2002
Resolutions
dot icon02/06/2002
Return made up to 24/04/02; full list of members
dot icon30/05/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon04/10/2001
Full accounts made up to 2001-06-30
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon17/09/2001
£ ic 90000/72500 24/08/01 £ sr [email protected]=17500
dot icon02/05/2001
Return made up to 24/04/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon15/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon22/10/1999
Full accounts made up to 1999-06-30
dot icon30/04/1999
Return made up to 24/04/99; full list of members
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon09/10/1998
Full accounts made up to 1998-06-30
dot icon04/06/1998
Return made up to 24/04/98; no change of members
dot icon03/06/1998
Auditor's resignation
dot icon11/01/1998
New director appointed
dot icon05/12/1997
Accounts for a medium company made up to 1997-06-30
dot icon08/10/1997
Secretary resigned
dot icon09/09/1997
New secretary appointed
dot icon10/06/1997
Return made up to 24/04/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-08-31
dot icon31/10/1996
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon24/09/1996
Registered office changed on 24/09/96 from: 22 regent place rugby warwickshire CV21 2PN
dot icon11/08/1996
New director appointed
dot icon02/07/1996
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 24/04/96; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-08-31
dot icon11/09/1995
Resolutions
dot icon23/04/1995
Return made up to 24/04/95; change of members
dot icon26/01/1995
£ ic 155000/90000 31/08/94 £ sr 65000@1=65000
dot icon22/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
Resolutions
dot icon25/04/1994
Return made up to 24/04/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-08-31
dot icon17/05/1993
Return made up to 24/04/93; full list of members
dot icon17/01/1993
Memorandum and Articles of Association
dot icon26/11/1992
Statement of affairs
dot icon26/11/1992
Ad 11/08/92--------- £ si [email protected] £ si 65000@1
dot icon20/10/1992
Ad 11/08/92--------- £ si [email protected] £ si 65000@1
dot icon09/10/1992
Accounting reference date notified as 31/08
dot icon24/09/1992
Nc inc already adjusted 11/08/92
dot icon08/09/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon05/08/1992
Particulars of mortgage/charge
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon03/07/1992
Certificate of change of name
dot icon03/07/1992
Certificate of change of name
dot icon24/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicola
Director
01/10/2012 - 30/06/2016
138
Kimber, Jonathan Andrew
Director
06/12/2010 - 01/10/2012
21
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/04/1992 - 04/06/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/04/1992 - 04/06/1992
16826
CENTRICA SECRETARIES LIMITED
Corporate Secretary
03/02/2011 - Present
17

Persons with Significant Control

0

No PSC data available.

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 ECL CONTRACTS LIMITED

ECL CONTRACTS LIMITED is an(a) Active company incorporated on 24/04/1992 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECL CONTRACTS LIMITED?

toggle

ECL CONTRACTS LIMITED is currently Active. It was registered on 24/04/1992 .

Where is ECL CONTRACTS LIMITED located?

toggle

ECL CONTRACTS LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does ECL CONTRACTS LIMITED do?

toggle

ECL CONTRACTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECL CONTRACTS LIMITED?

toggle

The latest filing was on 06/11/2025: Appointment of Dr Rajarshi Roy as a director on 2025-11-03.