Check the

ECG GAUGING SERVICES LIMITED

Company
ECG GAUGING SERVICES LIMITED (05546951)

ECG GAUGING SERVICES

Phone: 07515 797 757
B⁺ rating

ABOUT ECG GAUGING SERVICES LIMITED

Welcome to the new ECG Gauging Services website

This year ECG Gauging Services will be celebrating

Formed in 1991 the company has evolved into its current format but has retained its core values. This has always been to offer the best possible solution for customers and not to be influenced by the restriction of ECG’s portfolio of products of which there are many.

We are proud to have been involved in providing measurement solutions to companies such as Agusta Westland, Rolls Royce, Delphi Diesel Systems as well as companies with less than 10 employees.

KEY FINANCES

Year
2014
Assets
£43.43k ▲ £11.13k (34.46 %)
Cash
£18.42k ▼ £-0.13k (-0.70 %)
Liabilities
£48.84k ▲ £5.75k (13.35 %)
Net Worth
£-5.42k ▼ £5.38k (-49.81 %)

REGISTRATION INFO

Company name
ECG GAUGING SERVICES LIMITED
Company number
05546951
VAT
GB576060143
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.ecggauging.co.uk
Phones
0402 201 613
07515 797 757
0402 201 601
Registered Address
10 KING EDWARDS AVENUE,
GLOUCESTER,
GL1 5DA

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 31 March 2016
20 Oct 2015
Total exemption full accounts made up to 31 March 2015

CHARGES

27 March 2007
Status
Outstanding
Delivered
12 October 2007
Persons entitled
Barclays Bank PLC
Description
Unit 5 st james court 285 barton street gloucester.

See Also


Last update 2018

ECG GAUGING SERVICES LIMITED DIRECTORS

Christopher John Gay

  Acting PSC
Appointed
25 August 2005
Occupation
Sales Engineer
Role
Director
Age
65
Nationality
British
Address
10 King Edwards Avenue, Gloucester, Gloucestershire, GL1 5DA
Country Of Residence
England
Name
GAY, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Karen Joy Hawkins

  Resigned
Appointed
17 September 2010
Resigned
23 December 2013
Role
Secretary
Address
50 Cheltenham Road, Gloucester, United Kingdom, GL2 0LU
Name
HAWKINS, Karen Joy

Cassandra Jayne Taylor

  Resigned
Appointed
25 August 2005
Resigned
17 September 2010
Role
Secretary
Address
88 Curlew Road, Abbeydale, Gloucester, GL4 4TF
Name
TAYLOR, Cassandra Jayne

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 August 2005
Resigned
25 August 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.