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

ELECOPRECAST LIMITED

PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, HP17 8LJ,
Company Registration Number
02480517
Private Limited Company
Active

Company Overview

About Elecoprecast Ltd
ELECOPRECAST LIMITED was founded on 1990-03-13 and has its registered office in Haddenham. The organisation's status is listed as "Active". Elecoprecast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELECOPRECAST LIMITED
 
Legal Registered Office
PARKWAY HOUSE PEGASUS WAY
HADDENHAM BUSINESS PARK
HADDENHAM
BUCKS
HP17 8LJ
Other companies in EC2A
 
Previous Names
ELECOBUILD LIMITED07/10/2013
ELECO BUILDING SYSTEMS LIMITED16/05/2012
ELECO HOLDINGS LIMITED15/12/2008
Filing Information
Company Number 02480517
Company ID Number 02480517
Date formed 1990-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECOPRECAST 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.

Company Officers of ELECOPRECAST LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY BEEVOR KETTELEY
Director 1997-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NEIL SPRATLING
Director 2010-07-15 2017-03-31
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
IVOR ASHLEY BARTON
Director 2009-06-05 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 1995-04-10 2010-07-15
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-07 2001-03-02
PHILIP JAMES GRAVETT
Company Secretary 1993-10-10 1998-12-18
PHILIP JAMES GRAVETT
Director 1995-12-15 1998-12-18
GEOFFREY JOHN HIGGINS
Director 1992-03-13 1995-12-15
CHRISTOPHER HOUSEMAN
Director 1992-03-13 1993-10-12
MICHAEL JOHN WEBSTER
Director 1992-03-13 1993-10-12
ERIC RYHS WOOLLEY
Company Secretary 1992-03-13 1993-10-11
ERIC RYHS WOOLLEY
Director 1992-03-13 1993-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY BEEVOR KETTELEY INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED Director 2016-10-14 CURRENT 1995-11-17 Liquidation
JOHN HENRY BEEVOR KETTELEY ELECOSOFT UK LTD Director 2015-06-22 CURRENT 1986-05-20 Active
JOHN HENRY BEEVOR KETTELEY ELECO (MS) LIMITED Director 2014-06-09 CURRENT 1996-08-28 Liquidation
JOHN HENRY BEEVOR KETTELEY ASTA GROUP LIMITED Director 2013-05-09 CURRENT 1995-11-01 Active
JOHN HENRY BEEVOR KETTELEY ELECOSOFT LTD Director 2013-04-22 CURRENT 1992-07-24 Active
JOHN HENRY BEEVOR KETTELEY ELECO SOFTWARE LIMITED Director 2000-09-08 CURRENT 1988-08-04 Active
JOHN HENRY BEEVOR KETTELEY ELECO PUBLIC LIMITED COMPANY Director 1997-01-29 CURRENT 1939-07-11 Active
JOHN HENRY BEEVOR KETTELEY J. H. B. KETTELEY & CO. LIMITED Director 1992-08-17 CURRENT 1981-05-22 Liquidation

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
2024-05-20DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-02-28Compulsory strike-off action has been discontinued
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-10-18PSC05Change of details for Eleco Plc as a person with significant control on 2022-10-12
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD OMAR MOHSIN HAMID
2022-06-28AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 66 Clifton Street London EC2A 4HB England
2021-10-27PSC05Change to person with significant control
2021-10-25PSC05Change of details for Eleco Plc as a person with significant control on 2016-04-06
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-01PSC05Change of details for Elecosoft Plc as a person with significant control on 2020-07-17
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24AP01DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BEEVOR KETTELEY
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Dawson House 5, Jewry Street London EC3N 2EX England
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL SPRATLING
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10322270
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10322270
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-26LATEST SOC26/12/14 STATEMENT OF CAPITAL;GBP 10322270
2014-12-26AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ASHLEY BARTON
2014-07-28TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 10322270
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-07RES15CHANGE OF NAME 07/10/2013
2013-10-07CERTNMCompany name changed elecobuild LIMITED\certificate issued on 07/10/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-03AAMDAmended full accounts made up to 2011-12-31
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16RES15CHANGE OF NAME 15/05/2012
2012-05-16CERTNMCompany name changed eleco building systems LIMITED\certificate issued on 16/05/12
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-10AA01Current accounting period extended from 30/06/11 TO 31/12/11
2010-12-20AR0110/12/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-08-04AP01DIRECTOR APPOINTED GRAHAM NEIL SPRATLING
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-29AR0110/12/09 FULL LIST
2009-06-08288aDIRECTOR APPOINTED MR IVOR BARTON
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-12CERTNMCOMPANY NAME CHANGED ELECO HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-06-06AUDAUDITOR'S RESIGNATION
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10288bSECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW SECRETARY APPOINTED
2005-07-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2002-01-11288bSECRETARY RESIGNED
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-13288bSECRETARY RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR
2001-04-09288aNEW SECRETARY APPOINTED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-31(W)ELRESS386 DIS APP AUDS 06/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 06/10/00
2000-05-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-1788(2)RAD 26/04/00--------- £ SI 100@1=100 £ IC 10322170/10322270
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-24288aNEW SECRETARY APPOINTED
1999-05-28363bRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-05-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELECOPRECAST 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 ELECOPRECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ELECOPRECAST LIMITED

Intangible Assets
Patents
We have not found any records of ELECOPRECAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECOPRECAST LIMITED
Trademarks
We have not found any records of ELECOPRECAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECOPRECAST 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 (70100 - Activities of head offices) as ELECOPRECAST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ELECOPRECAST 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 ELECOPRECAST 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 ELECOPRECAST 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.