Eca Total Services Ltd

DataGardener
live
Micro

Eca Total Services Ltd

07959281Private Limited With Share Capital

Lea Green Business, Lea Green Business Park, St Helens, WA94TR
Incorporated

21/02/2012

Company Age

14 years

Directors

1

Employees

5

SIC Code

36000

Risk

low risk

Company Overview

Registration, classification & business activity

Eca Total Services Ltd (07959281) is a private limited with share capital incorporated on 21/02/2012 (14 years old) and registered in st helens, WA94TR. The company operates under SIC code 36000 - water collection, treatment and supply.

Private Limited With Share Capital
SIC: 36000
Micro
Incorporated 21/02/2012
WA94TR
5 employees

Financial Overview

Total Assets

£284.7K

Liabilities

£233.0K

Net Assets

£51.7K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£1.5K

Key Metrics

5

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

94
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-07-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:09-01-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2013
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Incorporation Company
Category:Incorporation
Date:21-02-2012

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date01/09/2025
Latest Accounts30/09/2024

Trading Addresses

Lea Green Business, Lea Green Business Park, St Helens, Wa9 4Tr, WA94TRRegistered

Related Companies

2

Contact

01616374737
info@ecatotalservices.co.uk
www.ecatotalservices.co.uk
Lea Green Business, Lea Green Business Park, St Helens, WA94TR