Background WavePink WaveYellow Wave

ECO CONTROL SYSTEMS LIMITED (03250135)

ECO CONTROL SYSTEMS LIMITED (03250135) is an active UK company. incorporated on 16 September 1996. with registered office in Elmstead Market, Colchester. The company operates in the Construction sector, engaged in electrical installation. ECO CONTROL SYSTEMS LIMITED has been registered for 29 years. Current directors include FRIGHT, Caroline Louise, FRIGHT, Neil Grant, TAYLOR, David Wilson.

Company Number
03250135
Status
active
Type
ltd
Incorporated
16 September 1996
Age
29 years
Address
Lanswoodpark Business Centre, Elmstead Market, Colchester, CO7 7FD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FRIGHT, Caroline Louise, FRIGHT, Neil Grant, TAYLOR, David Wilson
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO CONTROL SYSTEMS LIMITED

ECO CONTROL SYSTEMS LIMITED is an active company incorporated on 16 September 1996 with the registered office located in Elmstead Market, Colchester. The company operates in the Construction sector, specifically engaged in electrical installation. ECO CONTROL SYSTEMS LIMITED was registered 29 years ago.(SIC: 43210)

Status

active

Active since 29 years ago

Company No

03250135

LTD Company

Age

29 Years

Incorporated 16 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

REMMEX LIMITED
From: 16 September 1996To: 1 November 1996
Contact
Address

Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester, CO7 7FD,

Previous Addresses

Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT
From: 16 September 1996To: 24 February 2015
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Dec 15
Loan Cleared
Apr 16
Director Left
Nov 17
Owner Exit
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FRIGHT, Caroline Louise

Active
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Secretary
Appointed 06 Jul 2016

FRIGHT, Caroline Louise

Active
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Born June 1976
Director
Appointed 31 Oct 2013

FRIGHT, Neil Grant

Active
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Born September 1974
Director
Appointed 31 Oct 2013

TAYLOR, David Wilson

Active
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Born May 1950
Director
Appointed 31 Oct 2013

ALLEN, David Norman

Resigned
Lucy Close, ColchesterCO3 0HX
Secretary
Appointed 16 Oct 1996
Resigned 31 Oct 2013

BARROW, David Paul

Resigned
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Secretary
Appointed 31 Oct 2013
Resigned 06 Jul 2016

KEITH, John Leonard

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Secretary
Appointed 16 Sept 1996
Resigned 04 Nov 1996

ALLEN, David Norman

Resigned
Lucy Close, ColchesterCO3 0HX
Born June 1950
Director
Appointed 25 Oct 1996
Resigned 17 Sept 2015

BARROW, David Paul

Resigned
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Born March 1983
Director
Appointed 31 Oct 2013
Resigned 19 Sept 2017

RAYNER, Frederick Robert

Resigned
Newcastle Avenue, ColchesterCO3 9XE
Born July 1947
Director
Appointed 25 Oct 1996
Resigned 31 Oct 2013

PROFESSIONAL FORMATIONS & SEARCHES LTD

Resigned
12 Bon Accord Crescent, AberdeenAB9 1XG
Corporate director
Appointed 16 Sept 1996
Resigned 25 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr David Wilson Taylor

Ceased
Broomfield Road, Elmstead Market, ColchesterCO7 7FD
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broomfield Road, Elmstead Market, ColchesterCO7 7FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Resolution
22 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363b363b
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
88(2)R88(2)R
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Incorporation Company
16 September 1996
NEWINCIncorporation