Company NameECO Control Systems Limited
Company StatusActive
Company Number03250135
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Previous NameRemmex Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Caroline Louise Fright
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Director NameMr Neil Grant Fright
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Director NameMr David Wilson Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Secretary NameMrs Caroline Louise Fright
StatusCurrent
Appointed06 July 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Secretary NameJohn Leonard Keith
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameDavid Norman Allen
NationalityBritish
StatusResigned
Appointed16 October 1996(1 month after company formation)
Appointment Duration17 years (resigned 31 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Lucy Close
Stanway
Colchester
Essex
CO3 0HX
Director NameFrederick Robert Rayner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newcastle Avenue
Westlands
Colchester
Essex
CO3 9XE
Director NameDavid Norman Allen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lucy Close
Stanway
Colchester
Essex
CO3 0HX
Director NameMr David Paul Barrow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Secretary NameMr David Paul Barrow
StatusResigned
Appointed31 October 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressLanswoodpark Business Centre Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
Director NameProfessional Formations & Searches Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address12 Bon Accord Crescent
Aberdeen
AB9 1XG
Scotland

Contact

Websitewww.eco-control-systems.co.uk/
Telephone01206 263390
Telephone regionColchester

Location

Registered AddressLanswoodpark Business Centre
Broomfield Road
Elmstead Market, Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches3 other UK companies use this postal address

Shareholders

170 at £1Carbon Numbers LTD
85.00%
Ordinary A
30 at £1Carbon Numbers LTD
15.00%
Ordinary B

Financials

Year2014
Net Worth£80,052
Current Liabilities£256,323

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

18 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 28 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2004Delivered on: 7 April 2004
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Termination of appointment of David Paul Barrow as a director on 19 September 2017 (1 page)
6 November 2017Termination of appointment of David Paul Barrow as a director on 19 September 2017 (1 page)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 September 2016Termination of appointment of David Paul Barrow as a secretary on 6 July 2016 (1 page)
21 September 2016Termination of appointment of David Paul Barrow as a secretary on 6 July 2016 (1 page)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016 (2 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016 (2 pages)
14 April 2016Satisfaction of charge 032501350002 in full (1 page)
14 April 2016Satisfaction of charge 032501350002 in full (1 page)
24 December 2015Registration of charge 032501350003, created on 18 December 2015 (5 pages)
24 December 2015Registration of charge 032501350003, created on 18 December 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(6 pages)
29 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(6 pages)
29 October 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
29 October 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
29 October 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
29 October 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
2 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 February 2015Registered office address changed from Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT to Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT to Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD on 24 February 2015 (1 page)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(6 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Appointment of Mr David Paul Barrow as a secretary (1 page)
14 November 2013Appointment of Mr David Paul Barrow as a director (2 pages)
14 November 2013Appointment of Mr David Paul Barrow as a secretary (1 page)
14 November 2013Appointment of Mr Neil Grant Fright as a director (2 pages)
14 November 2013Appointment of Mrs Caroline Louise Fright as a director (2 pages)
14 November 2013Appointment of Mrs Caroline Louise Fright as a director (2 pages)
14 November 2013Appointment of Mr David Paul Barrow as a director (2 pages)
14 November 2013Appointment of Mr David Wilson Taylor as a director (2 pages)
14 November 2013Termination of appointment of Frederick Rayner as a director (1 page)
14 November 2013Termination of appointment of Frederick Rayner as a director (1 page)
14 November 2013Termination of appointment of David Allen as a secretary (1 page)
14 November 2013Termination of appointment of David Allen as a secretary (1 page)
14 November 2013Appointment of Mr David Wilson Taylor as a director (2 pages)
14 November 2013Appointment of Mr Neil Grant Fright as a director (2 pages)
28 October 2013Registration of charge 032501350002 (18 pages)
28 October 2013Registration of charge 032501350002 (18 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(6 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Director's details changed for Frederick Robert Rayner on 16 September 2012 (2 pages)
16 October 2012Secretary's details changed for David Norman Allen on 16 September 2012 (2 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for David Norman Allen on 16 September 2012 (2 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for David Norman Allen on 16 September 2012 (2 pages)
16 October 2012Secretary's details changed for David Norman Allen on 16 September 2012 (2 pages)
16 October 2012Director's details changed for Frederick Robert Rayner on 16 September 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 16/09/08; full list of members (4 pages)
1 October 2008Return made up to 16/09/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 November 2007Return made up to 16/09/07; no change of members (7 pages)
13 November 2007Return made up to 16/09/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 October 2006Return made up to 16/09/06; full list of members (8 pages)
18 October 2006Return made up to 16/09/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 October 2005Return made up to 16/09/05; full list of members (8 pages)
24 October 2005Return made up to 16/09/05; full list of members (8 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
5 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
5 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
6 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 September 2002Return made up to 16/09/02; full list of members (8 pages)
30 September 2002Return made up to 16/09/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 September 2001Return made up to 16/09/01; full list of members (6 pages)
25 September 2001Return made up to 16/09/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 October 2000Return made up to 16/09/00; full list of members (6 pages)
17 October 2000Return made up to 16/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 November 1998Return made up to 16/09/98; no change of members (4 pages)
20 November 1998Return made up to 16/09/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 September 1997 (15 pages)
25 March 1998Full accounts made up to 30 September 1997 (15 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
9 January 1997Ad 25/10/96--------- £ si 200@1=200 £ ic 1/201 (2 pages)
9 January 1997Ad 25/10/96--------- £ si 200@1=200 £ ic 1/201 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
31 October 1996Company name changed remmex LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed remmex LIMITED\certificate issued on 01/11/96 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
30 October 1996Registered office changed on 30/10/96 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
16 September 1996Incorporation (18 pages)
16 September 1996Incorporation (18 pages)