Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECSEC LIMITED
Company Information for

ECSEC LIMITED

UNIT 5D LYNX BUSINESS PARK, FORDHAM ROAD SNAILWELL, NEWMARKET, CAMBRIDGESHIRE, CB8 7NY,
Company Registration Number
01420514
Private Limited Company
Active

Company Overview

About Ecsec Ltd
ECSEC LIMITED was founded on 1979-05-17 and has its registered office in Newmarket. The organisation's status is listed as "Active". Ecsec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECSEC LIMITED
 
Legal Registered Office
UNIT 5D LYNX BUSINESS PARK
FORDHAM ROAD SNAILWELL
NEWMARKET
CAMBRIDGESHIRE
CB8 7NY
Other companies in CB8
 
Filing Information
Company Number 01420514
Company ID Number 01420514
Date formed 1979-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884249976  
Last Datalog update: 2023-08-06 12:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECSEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECSEC LIMITED
The following companies were found which have the same name as ECSEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECSEC HOLDINGS LIMITED UNIT 5D LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL NEWMARKET SUFFOLK CB8 7NY Active Company formed on the 2006-05-30
ECSEC MAINTENANCE LIMITED UNIT 5D LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL NEWMARKET SUFFOLK CB8 7NY Dissolved Company formed on the 2006-05-30
ECSECK, LLC 7027 WILD VIOLET DR HUMBLE TX 77346 Dissolved Company formed on the 2016-01-06

Company Officers of ECSEC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES FARTHING
Company Secretary 2002-05-15
CHRISTOPHER JAMES FARTHING
Director 1997-07-01
IAIN FRANCIS MALING
Director 2017-03-01
BRIAN ROBERT TRUNDLE
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES TAYLOR
Director 2006-10-01 2008-12-31
MILES ANTHONY STANYARD
Company Secretary 2001-06-07 2002-05-15
ROBERT WILLIAM MARTIN
Director 2000-08-18 2002-05-15
JONATHAN RICHARD MOORE
Director 2000-08-18 2002-05-15
MILES ANTHONY STANYARD
Director 2000-08-18 2002-05-15
ALLAN FERGUSON
Director 2001-11-01 2002-04-22
JONATHAN MARC BELL
Director 1999-11-18 2001-11-01
IAN ANTHONY LOWE
Company Secretary 1999-11-18 2001-06-07
MICHAEL STANLEY TAYLOR
Director 1991-08-28 2000-12-31
JONATHAN MARC BELL
Company Secretary 1999-04-22 2000-08-18
ANTHONY FREDERICK JOHN COMPTON
Director 1991-08-28 2000-08-14
NIGEL WAITE PULLAN
Director 1999-04-22 2000-07-26
ANTHONY ERNEST GRANT
Director 1999-04-22 2000-01-04
ROSALIND WYTHE
Director 1996-09-13 1999-07-15
ROSALIND WYTHE
Company Secretary 1993-11-26 1999-04-22
ROGER LESLIE CHILDERLEY
Company Secretary 1991-08-28 1993-11-26
ROGER LESLIE CHILDERLEY
Director 1991-08-28 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES FARTHING ECSEC MAINTENANCE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2014-05-06
CHRISTOPHER JAMES FARTHING ECSEC HOLDINGS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
CHRISTOPHER JAMES FARTHING BCC MECHANICAL SERVICES LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-05-08
BRIAN ROBERT TRUNDLE FUSION CONFERENCE AND EVENTS LTD Director 2012-08-07 CURRENT 2012-01-31 Active - Proposal to Strike off
BRIAN ROBERT TRUNDLE FUSION CONFERENCES LTD Director 2008-06-13 CURRENT 2008-06-13 Active
BRIAN ROBERT TRUNDLE ECSEC MAINTENANCE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2014-05-06
BRIAN ROBERT TRUNDLE ECSEC HOLDINGS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
BRIAN ROBERT TRUNDLE BCC MECHANICAL SERVICES LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOMANSKI
2022-08-29Unaudited abridged accounts made up to 2022-02-28
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-16AP03Appointment of Mr Brian Robert Trundle as company secretary on 2022-04-03
2022-04-16AP01DIRECTOR APPOINTED MR MICHAEL ALBERT SWIFT
2022-03-29SH19Statement of capital on 2022-03-29 GBP 256,272
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 25/02/22
2022-03-29RES13Resolutions passed:
  • Cancel capital redemption reserve 25/02/2022
2022-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES FARTHING
2022-03-26TM02Termination of appointment of Christopher James Farthing on 2022-03-13
2021-11-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-09-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRANCIS MALING
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-07-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-06-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP01DIRECTOR APPOINTED IAIN FRANCIS MALING
2017-01-23AA29/02/16 TOTAL EXEMPTION SMALL
2017-01-23AA29/02/16 TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 256272
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 256272
2015-09-03AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 256272
2014-10-08AR0128/08/14 ANNUAL RETURN FULL LIST
2013-09-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 256272
2013-09-02AR0128/08/13 ANNUAL RETURN FULL LIST
2012-12-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07AR0128/08/12 ANNUAL RETURN FULL LIST
2011-10-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-03AR0128/08/11 ANNUAL RETURN FULL LIST
2011-02-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-01-12AR0128/08/10 ANNUAL RETURN FULL LIST
2010-10-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AR0128/08/09 ANNUAL RETURN FULL LIST
2009-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2009-01-28288bAppointment terminated director simon taylor
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-09-11363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-01288aDIRECTOR APPOINTED MR SIMON CHARLES TAYLOR
2008-04-08363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS; AMEND
2008-03-26122NC DEC ALREADY ADJUSTED 21/01/08
2008-03-17RES06REDUCE ISSUED CAPITAL 21/01/2008
2008-03-17RES01ADOPT MEM AND ARTS 21/01/2008
2008-03-06363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS; AMEND
2007-11-06363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-05122CONVE 15/01/07
2007-03-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-12363sRETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS
2006-07-21169£ IC 731273/256273 29/06/06 £ SR 475000@1=475000
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-16RES13AGREEMENT 25/05/06
2006-06-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09363sRETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-0788(2)RAD 04/09/03--------- £ SI 225000@1=225000 £ IC 506273/731273
2003-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-25123NC INC ALREADY ADJUSTED 04/09/03
2003-09-25RES04£ NC 506273/731273 04/09
2003-09-25RES12VARYING SHARE RIGHTS AND NAMES
2003-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-25RES13ALLOTMENT APPROVED 04/09/03
2003-09-18363sRETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: ECSEC HOUSE COLDHAMS ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3EW
2003-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-22SRES01ALTER MEM AND ARTS
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX
2002-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22RES12VARYING SHARE RIGHTS AND NAMES
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14288bDIRECTOR RESIGNED
2002-03-19RES12VARYING SHARE RIGHTS AND NAMES
2002-03-19RES04NC INC ALREADY ADJUSTED 26/02/02
2002-03-04123NC INC ALREADY ADJUSTED 26/02/02
2002-03-04RES13CONVERT SHARES 26/02/02
2002-03-04RES04£ NC 350000/506273 26/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECSEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECSEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-15 Satisfied WILTON INVESTMENTS LIMITED
LEGAL CHARGE 1991-03-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-04-23 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECSEC LIMITED

Intangible Assets
Patents
We have not found any records of ECSEC LIMITED registering or being granted any patents
Domain Names

ECSEC LIMITED owns 2 domain names.

ecsec.co.uk   bccmechanicalservices.co.uk  

Trademarks
We have not found any records of ECSEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECSEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ECSEC LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ECSEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECSEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECSEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.